Search icon

JERNICK MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERNICK MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1982 (43 years ago)
Entity Number: 780390
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: PO Box 826, SHELTER ISLAND, NY, United States, 11964
Principal Address: 170 Moores lane, Greenport, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. JERNICK, JR. Chief Executive Officer 16 ST. MARY'S ROAD, PO BOX 826, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 826, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 16 ST. MARY'S ROAD, P.O. BOX 1, SHELTER ISLAND, NY, 11964, 0001, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 16 ST. MARY'S ROAD, PO BOX 826, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
1993-09-21 2024-12-05 Address 16 SAINT MARY'S ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
1993-06-03 2024-12-05 Address 16 ST. MARY'S ROAD, P.O. BOX 1, SHELTER ISLAND, NY, 11964, 0001, USA (Type of address: Chief Executive Officer)
1982-07-07 1993-09-21 Address 16 ST. MARY'S RD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001227 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221230000993 2022-12-30 BIENNIAL STATEMENT 2022-07-01
140707006129 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120709006478 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100818002121 2010-08-18 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
182800.00
Total Face Value Of Loan:
182800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182800
Current Approval Amount:
182800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185323.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 477-1075
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
WILKINS
Party Role:
Plaintiff
Party Name:
JERNICK MOVING & STORAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State