Search icon

JMD ASSOCIATES TRUCKING, INC.

Company Details

Name: JMD ASSOCIATES TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942995
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 138-29 62ND AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S681CJ6RHEW5 2024-04-23 9 BOULEVARD DR, HICKSVILLE, NY, 11801, 4815, USA 9 BOULEVARD DR, HICKSVILLE, NY, 11801, 4815, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-04-26
Initial Registration Date 2022-03-23
Entity Start Date 2010-04-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACY DIMARTINO
Role PRESIDENT
Address 9 BOULEVARD DR, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name TRACY DIMARTINO
Role PRESIDENT
Address 9 BOULEVARD DR, HICKSVILLE, NY, 11801, USA
Past Performance
Title PRIMARY POC
Name JOSEPH DIMARTINO
Role MANAGER
Address 9 BOULEVARD DR, HICKSVILLE, NY, 11801, USA

DOS Process Agent

Name Role Address
JOSEPH DIMARTINO JR. DOS Process Agent 138-29 62ND AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2021-11-12 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100428000893 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214891 Office of Administrative Trials and Hearings Issued Settled 2017-06-20 150 2017-06-27 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405567101 2020-04-15 0235 PPP 9 BOULEVARD DR, Hicksville, NY, 11801
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307500
Loan Approval Amount (current) 307500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311224.17
Forgiveness Paid Date 2021-07-06
8555258409 2021-02-13 0235 PPS 9 Boulevard Dr, Hicksville, NY, 11801-4815
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121037
Loan Approval Amount (current) 121037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4815
Project Congressional District NY-03
Number of Employees 12
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121850.64
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2047453 Intrastate Non-Hazmat 2021-11-09 200 2020 1 1 Auth. For Hire, Private(Property), CONSTRUCTION DUMP SERVICES
Legal Name JMD ASSOCIATES TRUCKING INC
DBA Name -
Physical Address 9 BOULEVARD DR, HICKSVILLE, NY, 11801, US
Mailing Address 9 BOULEVARD DR, HICKSVILLE, NY, 11801, US
Phone (347) 723-1479
Fax -
E-mail MACK5329@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: 27 Mar 2025

Sources: New York Secretary of State