Search icon

J SYNERGY GREEN, INC.

Company Details

Name: J SYNERGY GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196450
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 99 Main Street, east rockaway, NY, United States, 11518

Contact Details

Phone +1 516-204-9199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFFIE PILL DOS Process Agent 99 Main Street, east rockaway, NY, United States, 11518

Chief Executive Officer

Name Role Address
AVROHOM SOROTZKIN Chief Executive Officer 99 MAIN STREET, EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Status Type Date End date
1419025-DCA Active Business 2012-02-06 2025-02-28

History

Start date End date Type Value
2023-06-15 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2023-06-15 Address 445 CENTRAL AVE., SUITE 204, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002837 2023-06-15 BIENNIAL STATEMENT 2022-02-01
120201000150 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604961 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604962 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3338558 RENEWAL INVOICED 2021-06-16 100 Home Improvement Contractor License Renewal Fee
3338557 TRUSTFUNDHIC INVOICED 2021-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974934 LICENSE REPL INVOICED 2019-02-04 15 License Replacement Fee
2948348 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948349 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2476365 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476566 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2219134 LICENSEDOC10 INVOICED 2015-11-19 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628567700 2020-05-01 0235 PPP 592 Church Ave, WOODMERE, NY, 11598
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75822
Loan Approval Amount (current) 75822
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76742.56
Forgiveness Paid Date 2021-07-22
4793828400 2021-02-06 0235 PPS 592 Church Ave, Woodmere, NY, 11598-2732
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83097
Loan Approval Amount (current) 83097
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 Woodmere, NASSAU, NY, 11598-2732
Project Congressional District NY-04
Number of Employees 11
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83714.55
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3730184 Intrastate Non-Hazmat 2022-12-29 5000 2021 2 4 Private(Property), Priv. Pass. (Business)
Legal Name J SYNERGY GREEN INC
DBA Name J SYNERGY GREEN
Physical Address 3670 OCEANSIDE RD W STE 10, OCEANSIDE, NY, 11572-5961, US
Mailing Address 3670 OCEANSIDE RD W STE 10, OCEANSIDE, NY, 11572-5961, US
Phone (516) 331-2020
Fax (212) 579-2651
E-mail ISOROTZKIN@JSYNERGYLLC.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
3817012 Intrastate Non-Hazmat 2022-02-08 - - 1 0 Private(Property)
Legal Name J SYNERGY GREEN INC
DBA Name -
Physical Address 99 MAIN ST , EAST ROCKAWAY, NY, 11518-1834, US
Mailing Address 99 MAIN ST , EAST ROCKAWAY, NY, 11518-1834, US
Phone (516) 331-2020
Fax (212) 579-2651
E-mail ISOROTZKIN@JSYNERGYLLC.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: 26 Mar 2025

Sources: New York Secretary of State