Name: | GJM OPCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2017 (8 years ago) |
Entity Number: | 5208708 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New York |
Address: | day pitney llp, one jefferson road, PARSIPPANY, NJ, United States, 07054 |
Contact Details
Phone +1 212-549-2200
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GJM OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 822926689 | 2024-06-19 | GJM OPCO LLC | 52 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 100193584 |
Signature of
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-07-25 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | RUSSELL BERTELS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 6465585537 |
Plan sponsor’s address | 787 11TH AVE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | NICOLE GRAFFAGNINO |
Name | Role | Address |
---|---|---|
LAURENCE M. SMITH, ESQ. | DOS Process Agent | day pitney llp, one jefferson road, PARSIPPANY, NJ, United States, 07054 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2108203-DCA | Active | Business | 2022-08-17 | 2025-07-31 |
2062628-DCA | Inactive | Business | 2017-12-06 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2025-03-04 | Address | CHIESA SHAHINIAN & GIANTOMASI PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process) |
2023-04-26 | 2023-09-01 | Address | CHIESA SHAHINIAN & GIANTOMASI PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process) |
2017-09-27 | 2023-04-26 | Address | CHIESA SHAHINIAN & GIANTOMASI, ONE BOLAND DRIVE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004615 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
230901000945 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230426001510 | 2023-04-26 | BIENNIAL STATEMENT | 2021-09-01 |
180116000695 | 2018-01-16 | CERTIFICATE OF PUBLICATION | 2018-01-16 |
170927010176 | 2017-09-27 | ARTICLES OF ORGANIZATION | 2017-09-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-16 | No data | 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-06-09 | No data | 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-21 | No data | 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-01 | No data | 787 11TH AVE, Manhattan, NEW YORK, NY, 10019 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668097 | RENEWAL | INVOICED | 2023-07-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
3469563 | LICENSE | INVOICED | 2022-08-02 | 300 | Secondhand Dealer Auto License Fee |
3043105 | RENEWAL | INVOICED | 2019-06-05 | 600 | Secondhand Dealer Auto License Renewal Fee |
2705087 | FINGERPRINT | CREDITED | 2017-12-04 | 75 | Fingerprint Fee |
2685296 | LICENSE | INVOICED | 2017-11-01 | 600 | Secondhand Dealer Auto License Fee |
2685295 | FINGERPRINT | INVOICED | 2017-11-01 | 75 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1095127100 | 2020-04-09 | 0202 | PPP | 787 11th Avenue 0.0, New York, NY, 10019-3538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3088356 | Interstate | 2023-12-28 | 20000 | 2023 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 24 Mar 2025
Sources: New York Secretary of State