Search icon

NATIONWIDE MAINTENANCE, LLC

Company Details

Name: NATIONWIDE MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143564
ZIP code: 10507
County: Westchester
Place of Formation: New York
Activity Description: We are a Maintenance company servicing the Tri-State area. Our main services are: handyman repairs, power washing, graffiti removal and general landscaping (no pesticides). We perform general small plumbing repairs and construction cleanups.
Address: 720 North Bedford Road, Bedford Hills, NY, United States, 10507

Contact Details

Phone +1 914-241-1010

Website http://www.nationwidemaintenance.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE MAINTENANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453448775 2020-07-17 NATIONWIDE MAINTENANCE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9142411010
Plan sponsor’s address 483 CHERRY STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 720 North Bedford Road, Bedford Hills, NY, United States, 10507

History

Start date End date Type Value
2016-08-05 2024-04-08 Address 483 CHERRY ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2011-09-19 2016-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002941 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220818002564 2022-08-18 BIENNIAL STATEMENT 2021-09-01
160805000747 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
151002006702 2015-10-02 BIENNIAL STATEMENT 2015-09-01
120109000055 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09
110919000646 2011-09-19 ARTICLES OF ORGANIZATION 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392228508 2021-03-12 0202 PPS 483 Cherry St, Bedford Hills, NY, 10507-1312
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278547
Loan Approval Amount (current) 278547
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 Bedford Hills, WESTCHESTER, NY, 10507-1312
Project Congressional District NY-17
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 280397.17
Forgiveness Paid Date 2021-11-16
2004847703 2020-05-01 0202 PPP 483 CHERRY ST, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280065
Loan Approval Amount (current) 280065
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282969.74
Forgiveness Paid Date 2021-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4295655 Interstate 2024-09-13 - - 2 8 Private(Property)
Legal Name NATIONWIDE MAINTENANCE LLC
DBA Name -
Physical Address 720 BEDFORD RD STE 1 , BEDFORD HILLS, NY, 10507-1535, US
Mailing Address 720 BEDFORD RD STE 1 , BEDFORD HILLS, NY, 10507-1535, US
Phone (914) 241-1010
Fax -
E-mail MARCIE@NWMGC.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: 14 Apr 2025

Sources: New York Secretary of State