Name: | J.C.AUTO SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2013 (11 years ago) |
Entity Number: | 4494481 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Principal Address: | 190 Route 304, Bardonia, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JC AUTO SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 465129611 | 2024-05-21 | J C AUTO SERVICE CORP | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8456806445 |
Plan sponsor’s address | 190 RT 304, NANUET, NY, 10954 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8456806445 |
Plan sponsor’s address | 190 RT 304, NANUET, NY, 10954 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8456806445 |
Plan sponsor’s address | 190 RT 304, NANUET, NY, 10954 |
Signature of
Role | Plan administrator |
Date | 2021-06-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8456806445 |
Plan sponsor’s address | 190 RT 304, NANUET, NY, 10954 |
Signature of
Role | Plan administrator |
Date | 2020-05-21 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
J.C. AUTO SERVICE CORP | DOS Process Agent | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
FABIAN SOLER | Chief Executive Officer | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-08 | 2024-05-15 | Address | 190 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2015-02-13 | 2020-01-08 | Address | 17 HIGHVIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2013-12-02 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-02 | 2015-02-13 | Address | 535 WESTERN HWY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001204 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
200108000486 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
150213000005 | 2015-02-13 | CERTIFICATE OF AMENDMENT | 2015-02-13 |
131202010104 | 2013-12-02 | CERTIFICATE OF INCORPORATION | 2013-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2793087702 | 2020-05-01 | 0202 | PPP | 190 ROUTE 304, BARDONIA, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9307178404 | 2021-02-16 | 0202 | PPS | 190 Route 304, Bardonia, NY, 10954-2028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2984028 | Interstate | 2024-06-17 | 52697 | 2022 | 2 | 3 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
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 | 1 |
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