Search icon

KJTM INC.

Company Details

Name: KJTM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698050
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN JASINSKI Chief Executive Officer 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
KJTM INC. DOS Process Agent 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2025-01-15 Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2019-05-17 2021-01-05 Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2019-05-17 2025-01-15 Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2019-03-14 2019-05-17 Address 3 WALTER STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2015-01-22 2019-03-14 Address 350 LAUREL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2015-01-22 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115000408 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230102000458 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210105061553 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190517060158 2019-05-17 BIENNIAL STATEMENT 2019-01-01
190314000316 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14
150122010005 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785398804 2021-04-20 0202 PPS 11 Hunter Pl, West Nyack, NY, 10994-1933
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29845
Loan Approval Amount (current) 29845
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 West Nyack, ROCKLAND, NY, 10994-1933
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30068.22
Forgiveness Paid Date 2022-01-21
7022567306 2020-04-30 0202 PPP 11 HUNTER PLACE, WEST NYACK, NY, 10994
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29845
Loan Approval Amount (current) 29845
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 WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30093.57
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2638055 Interstate 2023-05-09 9000 2022 2 2 Private(Property)
Legal Name KJTM INC
DBA Name ECOLOGIC LAWN AND LANDSCAPE
Physical Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, US
Mailing Address 11 HUNTER PLACE, WEST NYACK, NY, 10994, US
Phone (845) 570-1127
Fax -
E-mail ECOLOGICLAWN1@GMAIL.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: 25 Mar 2025

Sources: New York Secretary of State