Search icon

JEM CONTAINER CORP.

Company Details

Name: JEM CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1982 (43 years ago)
Entity Number: 765220
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 151 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803
Principal Address: 151 FAIRCHILD AVENUE, #1, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEM CONTAINER CORP. DEFINED BENEFIT PENSION PLAN 2009 112599826 2010-08-26 JEM CONTAINER CORP. No data
File View Page
Three-digit plan number (PN) 003
Plan sponsor’s mailing address 151 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803
Plan sponsor’s address 151 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 112599826
Plan administrator’s name JEM CONTAINER CORP.
Plan administrator’s address 151 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
JOHN K MCLAUGHLIN Chief Executive Officer 151 FAIRCHILD AVENUE, #1, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JOHN K. MCLAUGHLIN DOS Process Agent 151 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-04-03 2019-10-09 Address 100 SHAMES DR, WESTBURY, NY, 11590, 1722, USA (Type of address: Chief Executive Officer)
1995-04-03 2019-10-09 Address 100 SHAMES DR, WESTBURY, NY, 11590, 1722, USA (Type of address: Principal Executive Office)
1995-04-03 2011-04-18 Address 277 MAIN ST, FARMINGDALE, NY, 11735, 0456, USA (Type of address: Service of Process)
1982-04-21 1995-04-03 Address STEINDLER & LEBOW, 350 VET. MEM. HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009002046 2019-10-09 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
110418000063 2011-04-18 CERTIFICATE OF CHANGE 2011-04-18
960425002242 1996-04-25 BIENNIAL STATEMENT 1996-04-01
950403002152 1995-04-03 BIENNIAL STATEMENT 1993-04-01
A861384-4 1982-04-21 CERTIFICATE OF INCORPORATION 1982-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682368 0214700 1987-02-26 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-02-26
Case Closed 1987-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907237709 2020-05-01 0235 PPP 151 FAIRCHILD AVE, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121730
Loan Approval Amount (current) 121730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 326150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122833.48
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State