Search icon

JERNICK MOVING & STORAGE, INC.

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)
1982-07-07 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080904002849 2008-09-04 BIENNIAL STATEMENT 2008-07-01
060628002300 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040722002220 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020620002503 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000714002343 2000-07-14 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693777308 2020-04-29 0235 PPP PO Box 826, Shelter Island, NY, 11964
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182800
Loan Approval Amount (current) 182800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelter Island, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185323.66
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
74215 Intrastate Non-Hazmat 2024-01-17 84500 2023 4 6 Auth. For Hire
Legal Name JERNICK MOVING & STORAGE INC
DBA Name -
Physical Address 16 ST MARY'S RD, SHELTER ISLAND, NY, 11964, US
Mailing Address P O BOX 826, SHELTER ISLAND, NY, 11964, US
Phone (631) 477-0884
Fax (631) 477-1075
E-mail JERNICKMOVING@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300881 Interstate Commerce 2003-02-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-02-24
Termination Date 2004-08-18
Section 1337
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State