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

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

Form 5500 Series

Employer Identification Number (EIN):
112599826
Plan Year:
2009

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
121730.00
Total Face Value Of Loan:
121730.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-26
Type:
Planned
Address:
160 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121730
Current Approval Amount:
121730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122833.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State