Search icon

JAMAICA ASH & RUBBISH REMOVAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA ASH & RUBBISH REMOVAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1949 (76 years ago)
Entity Number: 61336
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: PO BOX 833, WESTBURY, NY, United States, 11590
Principal Address: 172 SCHOOL ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 833, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EMEDIO FAZZINI Chief Executive Officer PO BOX 833, WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID:
QGDMJ9VBGJW1
CAGE Code:
0DKX8
UEI Expiration Date:
2025-08-29

Business Information

Doing Business As:
JAMAICA ASH & RUBBISH REMOVAL CO INC
Activation Date:
2024-09-02
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
0DKX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-02
CAGE Expiration:
2029-09-02
SAM Expiration:
2025-08-29

Contact Information

POC:
DOMINCK STAGLIANO
Corporate URL:
http://jamaicaash.com/

History

Start date End date Type Value
2025-03-14 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3
2025-03-07 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3
2025-03-06 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3
2025-03-03 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.3
2025-01-02 2025-01-02 Address PO BOX 833, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001932 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240111003837 2024-01-11 BIENNIAL STATEMENT 2024-01-11
210104063497 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060530 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170120000531 2017-01-20 CERTIFICATE OF AMENDMENT 2017-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91LV209P0317
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-18
Description:
REFUSE SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W91LV209P0276
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2910.00
Base And Exercised Options Value:
2910.00
Base And All Options Value:
2910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-30
Description:
REFUSE SERVICES AT ROOSEVELT USARC
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W912C504P0012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-20
Description:
REFUSE COLLECTION AND DISPOSAL
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
625500.00
Total Face Value Of Loan:
625500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-10
Type:
Complaint
Address:
125 GLEAM ST., WEST BABYLON, NY, 11704
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-06-08
Type:
Complaint
Address:
172 SCHOOL STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$625,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629,374.62
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $500,600
Rent: $124,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-9302
Add Date:
2003-06-13
Operation Classification:
Private(Property)
power Units:
41
Drivers:
41
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State