Search icon

C.J.S. SANITATION CORP.

Company Details

Name: C.J.S. SANITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338237
ZIP code: 11793
County: Bronx
Place of Formation: New York
Address: 3562 LUFBERRY AVENUE, WANTAGH, NY, United States, 11793
Principal Address: 3562 LUFBERRY AVE, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 516-308-7735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER JON SORICE Chief Executive Officer 3562 LUBERRY AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
CHRISTOPHER JON SORICE DOS Process Agent 3562 LUFBERRY AVENUE, WANTAGH, NY, United States, 11793

Licenses

Number Type Date Description
BIC-4518 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4518

History

Start date End date Type Value
2012-12-27 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141222006664 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121227000498 2012-12-27 CERTIFICATE OF INCORPORATION 2012-12-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227979 Office of Administrative Trials and Hearings Issued Settled 2023-11-21 250 2023-11-27 If a container is provided by a licensee, it shall be the responsibility of that licensee to imprint and maintain the licensee's name and license number along with the accurate true measurement of the volume of the container. A licensee shall, at no charge, mark each unmarked container provided by a customer with the name of the owner of the container and the accurate true measurement of the volume of the container.
TWC-216537 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-01-20 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-216375 Office of Administrative Trials and Hearings Issued Settled 2018-10-22 250 2018-10-22 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)
TWC-213997 Office of Administrative Trials and Hearings Issued Settled 2016-08-23 250 2016-08-30 Failure to properly paint volume capacity on containers or receptacles.
TWC-213029 Office of Administrative Trials and Hearings Issued Settled 2016-02-16 250 2016-03-01 Failure to mark container with name, license number, or volume measurement of container

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045357209 2020-04-16 0235 PPP 3562 LUFBERRY AVE, WANTAGH, NY, 11793
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57425
Loan Approval Amount (current) 57425
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 WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58089.38
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State