Search icon

JECI CORPORATION

Company Details

Name: JECI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674542
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: PO Box 8583, Pelham, NY, United States, 10803
Principal Address: 4300 Boston Road, Bronx, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JECI CORPORATION DOS Process Agent PO Box 8583, Pelham, NY, United States, 10803

Chief Executive Officer

Name Role Address
ROSLYN GUIDO Chief Executive Officer 4300 BOSTON ROAD, BRONX, NY, United States, 10475

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 4300 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512001827 2025-05-12 BIENNIAL STATEMENT 2025-05-12
220830001522 2022-08-30 BIENNIAL STATEMENT 2022-05-01
181119000692 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
080521000240 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231249 Office of Administrative Trials and Hearings Issued Calendared 2025-02-27 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
546000.00
Total Face Value Of Loan:
546000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546000
Current Approval Amount:
546000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552491.33
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 945-4723
Add Date:
2017-09-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
JECI CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
JECI CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JECI CORPORATION
Party Role:
Defendant
Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State