Search icon

JAS AUTO TRANSPORT LLC

Company Details

Name: JAS AUTO TRANSPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559117
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 57 JAMES MOORE CIRCLE, HILTON, NY, United States, 14468

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAS AUTO TRANSPORT, LLC 401(K) PLAN 2020 465354752 2021-07-29 JAS AUTO TRANSPORT, LLC 5
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOSEPH SIRACUSA
JAS AUTO TRANSPORT, LLC 401(K) PLAN 2019 465354752 2020-09-11 JAS AUTO TRANSPORT, LLC 2
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing JOSEPH SIRACUSA
JAS AUTO TRANSPORT, LLC 401(K) PLAN 2018 465354752 2019-07-23 JAS AUTO TRANSPORT, LLC 2
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JOSEPH SIRACUSA
ETF ADVISOR K 401K PLAN 2018 465354752 2019-06-17 JAS AUTO TRANSPORT, LLC 2
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-454, GILBERT, AR, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing KRISTI DALLEY
ETF ADVISOR K 401K PLAN 2017 465354752 2018-07-16 JAS AUTO TRANSPORT, LLC 2
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-454, GILBERT, AR, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing T R BICK
JAS AUTO TRANSPORT 2016 465354752 2018-07-24 JAS AUTO TRANSPORT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JOSEPH A SIRACUSA
JAS AUTO TRANSPORT LLC 401K PLAN 2015 465354752 2016-06-01 JAS AUTO TRANSPORT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 484200
Sponsor’s telephone number 5853708242
Plan sponsor’s address 57 JAMES MOORE CIR, HILTON, NY, 144689414

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing JOSEPH SIRACUSA
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing JOSEPH SIRACUSA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 57 JAMES MOORE CIRCLE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2014-04-09 2024-04-12 Address 57 JAMES MOORE CIRCLE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002780 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220117001073 2022-01-17 BIENNIAL STATEMENT 2022-01-17
160405006311 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140702000151 2014-07-02 CERTIFICATE OF PUBLICATION 2014-07-02
140409010094 2014-04-09 ARTICLES OF ORGANIZATION 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864697104 2020-04-15 0219 PPP 57 James Moore Circle, Hilton, NY, 14468
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45390
Loan Approval Amount (current) 45390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45609.39
Forgiveness Paid Date 2020-10-13
5076058309 2021-01-25 0219 PPS 57 James Moore Cir, Hilton, NY, 14468-9414
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83550
Loan Approval Amount (current) 83550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-9414
Project Congressional District NY-25
Number of Employees 6
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84152.02
Forgiveness Paid Date 2021-10-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State