Search icon

J.A. CONTAINER REPAIR CORP.

Company Details

Name: J.A. CONTAINER REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1982 (43 years ago)
Entity Number: 809456
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590
Principal Address: 172 SCHOOL STREET, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.A. CONTAINER REPAIR CORP. DOS Process Agent 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANTHONY CORE Chief Executive Officer PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-01-11 2024-01-11 Address PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-01-11 Address 172 SCHOOL ST, 172 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-07-13 2024-01-11 Address PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Chief Executive Officer)
1995-07-13 2020-12-02 Address PO BOX 833, 172 SCHOOL STREET, WESTBURY, NY, 11590, 0833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003907 2024-01-11 BIENNIAL STATEMENT 2024-01-11
201202061495 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007364 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161209006211 2016-12-09 BIENNIAL STATEMENT 2016-12-01
121214006165 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
418705.00
Total Face Value Of Loan:
418705.00
Date:
2020-04-28
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:
418700.00
Total Face Value Of Loan:
418700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418700
Current Approval Amount:
418700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421174.05
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418705
Current Approval Amount:
418705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421584.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-9302
Add Date:
2003-06-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State