Search icon

JULIA ROSE TRANSPORT, INC

Company Details

Name: JULIA ROSE TRANSPORT, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078074
ZIP code: 10312
County: Richmond
Place of Formation: New Jersey
Address: 43 TYNAN STREET, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
HUGH R. MCCABE Chief Executive Officer 43 TYNAN STREET, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 TYNAN STREET, STATEN ISLAND, NY, United States, 10312

Permits

Number Date End date Type Address
J4YX-2025314-5660 2025-03-14 2025-03-18 OVER DIMENSIONAL VEHICLE PERMITS No data
J4YX-2025314-5658 2025-03-14 2025-03-18 OVER DIMENSIONAL VEHICLE PERMITS No data
J4YX-2025314-5659 2025-03-14 2025-03-17 OVER DIMENSIONAL VEHICLE PERMITS No data
YZQ1-2025312-5399 2025-03-12 2025-03-13 OVER DIMENSIONAL VEHICLE PERMITS No data
YZQ1-2025312-5400 2025-03-12 2025-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
YZQ1-2025312-5398 2025-03-12 2025-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
AWJS-2025226-4378 2025-02-26 2025-02-28 OVER DIMENSIONAL VEHICLE PERMITS No data
AWJS-2025226-4380 2025-02-26 2025-02-27 OVER DIMENSIONAL VEHICLE PERMITS No data
AWJS-2025226-4381 2025-02-26 2025-02-28 OVER DIMENSIONAL VEHICLE PERMITS No data
TMO3-202525-2732 2025-02-05 2025-02-06 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 43 TYNAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-06-11 2024-07-11 Address 43 TYNAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2011-04-06 2024-07-11 Address 43 TYNAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003463 2024-07-11 BIENNIAL STATEMENT 2024-07-11
130611006844 2013-06-11 BIENNIAL STATEMENT 2013-04-01
110406000825 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228536 Office of Administrative Trials and Hearings Issued Settled 2024-02-02 1750 2024-03-21 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-225576 Office of Administrative Trials and Hearings Issued Settled 2023-01-05 400 2023-06-22 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-222823 Office of Administrative Trials and Hearings Issued Settled 2021-11-03 250 2021-11-19 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059457406 2020-05-08 0202 PPP 43 TYNAN ST, STATEN ISLAND, NY, 10312-1418
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10312-1418
Project Congressional District NY-11
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54981.45
Forgiveness Paid Date 2021-01-25
5631188400 2021-02-09 0202 PPS 43 Tynan St, Staten Island, NY, 10312-1418
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10312-1418
Project Congressional District NY-11
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55009.87
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State