Search icon

JUST RUBBISH REMOVAL LLC

Company Details

Name: JUST RUBBISH REMOVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714258
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 312 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 646-371-2167

DOS Process Agent

Name Role Address
JUST RUBBISH REMOVAL LLC DOS Process Agent 312 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Date Description
BIC-3054 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3054

Permits

Number Date End date Type Address
M162024271A87 2024-09-27 2024-10-02 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2020-08-04 2024-07-18 Address 312 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2012-09-04 2020-08-04 Address 7101 19TH AVE APT 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-03-19 2012-09-04 Address 2054 64TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-06-30 2010-03-19 Address 1917-AVE U, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-08-28 2009-06-30 Address 1266 PROSPECT AVENUE, APT. 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003529 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200804060835 2020-08-04 BIENNIAL STATEMENT 2020-08-01
120904006158 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101014002541 2010-10-14 BIENNIAL STATEMENT 2010-08-01
100319000791 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
090630000914 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
081126000179 2008-11-26 CERTIFICATE OF PUBLICATION 2008-11-26
081016000136 2008-10-16 CERTIFICATE OF CHANGE 2008-10-16
080828000144 2008-08-28 ARTICLES OF ORGANIZATION 2008-08-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221643 Office of Administrative Trials and Hearings Issued Settled 2021-05-12 250 2022-11-01 Failed to timely disclose to Commission employee information

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342898810 2021-04-10 0202 PPP 312 Virginia Ave, Staten Island, NY, 10305-1619
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14925
Loan Approval Amount (current) 14925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1619
Project Congressional District NY-11
Number of Employees 3
NAICS code 562111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15103.77
Forgiveness Paid Date 2022-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2252914 Intrastate Non-Hazmat 2024-02-26 8000 2021 3 1 Auth. For Hire, WASTE REMOVAL
Legal Name JUST RUBBISH REMOVAL LLC
DBA Name -
Physical Address 312 VIRGINIA AVE, STATEN ISLAND, NY, 10305, US
Mailing Address 312 VIRGINIA AVE, STATEN ISLAND, NY, 10305, US
Phone (646) 371-2167
Fax -
E-mail JUSTRUBBISH1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State