Search icon

JME ENVIRONMENTAL CORP.

Company Details

Name: JME ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279404
ZIP code: 10455
County: Queens
Place of Formation: New York
Activity Description: WE ARE A SMALL BUSINESS FOR ASBESTOS LEAD MOLD REMEDIATION REMOVAL HAZARDOUS WASTE.
Address: 365 East 153rd Street, Bronx, NY, United States, 10455
Principal Address: 130 Highland Street, Paterson, NJ, United States, 07524

Contact Details

Phone +1 718-487-3480

Phone +1 201-463-4257

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
M872UAEC2VA9 2023-05-17 10104 78TH ST, OZONE PARK, NY, 11416, 1907, USA 365 EAST 153RD STREET, BRONX, NY, 10455, 1907, USA

Business Information

Division Name JME ENVIRONMENTAL CORP
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-05-19
Initial Registration Date 2021-02-10
Entity Start Date 2012-08-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562112, 562211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA Y VERA
Role PRESIDENT
Address 365 EAST 153RD STREET, BRONX, NY, 10455, USA
Title ALTERNATE POC
Name JUAN W RUIZ
Role VICE PRESIDENT
Address 101-04 78TH STREET, OZONE PARK, NY, 11416, USA
Government Business
Title PRIMARY POC
Name AMANDA Y VERA
Role PRESIDENT
Address 365 EAST 153RD STREET, BRONX, NY, 10455, USA
Past Performance
Title PRIMARY POC
Name JUAN W RUIZ
Role VICE PRESIDENT
Address 101-04 78TH STREET, OZONE PARK, NY, 11416, USA

Chief Executive Officer

Name Role Address
AMANDA VERA Chief Executive Officer 365 EAST 153RD STREET, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
JME ENVIRONMENTAL CORP. DOS Process Agent 365 East 153rd Street, Bronx, NY, United States, 10455

Licenses

Number Status Type Date End date Address
01689 Expired Mold Remediation Contractor License (SH126) 2021-12-07 2023-12-31 101-04 78th st, OZONE PARK, NY, 11416

History

Start date End date Type Value
2025-03-18 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 10104 78TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10104 78TH STREET 1FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 365 EAST 153RD STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801037854 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220225001019 2022-02-25 BIENNIAL STATEMENT 2022-02-25
180810006141 2018-08-10 BIENNIAL STATEMENT 2018-08-01
170713006238 2017-07-13 BIENNIAL STATEMENT 2016-08-01
160426000606 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
141120006215 2014-11-20 BIENNIAL STATEMENT 2014-08-01
120803000640 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297718508 2021-02-18 0202 PPS 10104 78th St, Ozone Park, NY, 11416-1907
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23722
Loan Approval Amount (current) 23722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1907
Project Congressional District NY-07
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23840.93
Forgiveness Paid Date 2021-08-25
5701807407 2020-05-12 0202 PPP 10104 78th Street, Ozone Park, NY, 11416
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26437
Loan Approval Amount (current) 26437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26715.13
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3360380 Intrastate Non-Hazmat 2019-11-20 - - 1 4 Private(Property)
Legal Name JME ENVIRONMENTAL CORP
DBA Name -
Physical Address 10104 78TH ST , OZONE PARK, NY, 11416-1907, US
Mailing Address 10104 78TH ST , OZONE PARK, NY, 11416-1907, US
Phone (718) 487-3480
Fax (718) 799-1456
E-mail AVERA1993@YAHOO.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
2802109 Intrastate Non-Hazmat 2016-09-22 10000 2015 1 1 DEMOLITION
Legal Name JME ENVIRONMENTAL CORP
DBA Name -
Physical Address 25 20 97 STREET, EAST ELMHURST, NY, 11369, US
Mailing Address 25 20 97 STREET, EAST ELMHURST, NY, 11369, US
Phone (347) 776-9650
Fax -
E-mail -

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: 21 Apr 2025

Sources: New York Secretary of State