Search icon

JAMESTOWN INDUSTRIAL TRUCKS, INC.

Company Details

Name: JAMESTOWN INDUSTRIAL TRUCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1983 (42 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 827192
ZIP code: 14738
County: Chautauqua
Place of Formation: New York
Address: 52 SOUTH PEARL STREET, FREWSBURG, NY, United States, 14738
Principal Address: 52 S PEARL ST, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJE4R1YJ2VL4 2025-03-21 52 S PEARL ST, FREWSBURG, NY, 14738, 9513, USA PO BOX 613, FREWSBURG, NY, 14738, USA

Business Information

URL www.jitny.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2016-05-23
Entity Start Date 1983-05-03
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE SCHWOB
Role MRS
Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, USA
Government Business
Title PRIMARY POC
Name JOYCE SCHWOB
Role MRS
Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ML84 Obsolete Non-Manufacturer 2016-05-24 2024-03-25 No data 2025-03-21

Contact Information

POC JOYCE SCHWOB
Phone +1 716-569-2410
Address 52 S PEARL ST, FREWSBURG, NY, 14738 9513, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401(K) PROFIT SHARING PLAN 2023 161197561 2024-05-01 JAMESTOWN INDUSTRIAL TRUCKS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address 52 S. PEARL STREET, PO BOX 613, FREWSBURG, NY, 14738

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing DANELLE TURNEY
Role Employer/plan sponsor
Date 2024-05-01
Name of individual signing DANELLE TURNEY
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401(K) PROFIT SHARING PLAN 2022 161197561 2023-08-17 JAMESTOWN INDUSTRIAL TRUCKS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address 52 S. PEARL STREET, PO BOX 613, FREWSBURG, NY, 14738

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing DANELLE TURNEY
Role Employer/plan sponsor
Date 2023-08-17
Name of individual signing DANELLE TURNEY
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401(K) PROFIT SHARING PLAN 2021 161197561 2022-10-13 JAMESTOWN INDUSTRIAL TRUCKS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address 52 S. PEARL STREET, PO BOX 613, FREWSBURG, NY, 14738

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DANELLE TURNEY
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing DANELLE TURNEY
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2020 161197561 2021-04-19 JAMESTOWN INDUSTRIAL TRUCKS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing LEAH TRUSSO
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2019 161197561 2020-06-24 JAMESTOWN INDUSTRIAL TRUCKS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LEAH TRUSSO
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2018 161197561 2019-12-10 JAMESTOWN INDUSTRIAL TRUCKS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing LEAH TRUSSO
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2017 161197561 2018-12-10 JAMESTOWN INDUSTRIAL TRUCKS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2018-12-10
Name of individual signing JULIE SADOWSKI
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2016 161197561 2018-01-04 JAMESTOWN INDUSTRIAL TRUCKS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2018-01-04
Name of individual signing JULIE SADOWSKI
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2015 161197561 2017-03-16 JAMESTOWN INDUSTRIAL TRUCKS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing JULIE SADOWSKI
JAMESTOWN INDUSTRIAL TRUCKS, INC. 401K PROFIT SHARING PLAN 2014 161197561 2015-11-02 JAMESTOWN INDUSTRIAL TRUCKS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-06-01
Business code 488990
Sponsor’s telephone number 7165692410
Plan sponsor’s address PO BOX 613, FREWSBURG, NY, 147380613

Plan administrator’s name and address

Administrator’s EIN 161197561
Plan administrator’s name JAMESTOWN INDUSTRIAL TRUCKS, INC.
Plan administrator’s address PO BOX 613, FREWSBURG, NY, 147380613
Administrator’s telephone number 7165692410

Signature of

Role Plan administrator
Date 2015-11-02
Name of individual signing JULIE SADOWSKI

DOS Process Agent

Name Role Address
JAMESTOWN INDUSTRIAL TRUCKS, INC. DOS Process Agent 52 SOUTH PEARL STREET, FREWSBURG, NY, United States, 14738

Chief Executive Officer

Name Role Address
JOYCE SCHWOB Chief Executive Officer 52 S PEARL ST, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 52 S PEARL ST, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2024-08-05 Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, 0613, USA (Type of address: Service of Process)
2009-03-12 2024-08-05 Address 52 S PEARL ST, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-05-11 Address 13 WHITNEY ST, FREWSBURG, NY, 14738, USA (Type of address: Principal Executive Office)
1993-06-16 2021-03-15 Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, 0613, USA (Type of address: Service of Process)
1993-06-16 2009-03-12 Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, 0613, USA (Type of address: Principal Executive Office)
1993-06-16 2009-03-12 Address 52 SOUTH PEARL STREET, FREWSBURG, NY, 14738, 0613, USA (Type of address: Chief Executive Officer)
1983-03-10 1993-06-16 Address 892 PETERSON RD., FREWSBURG, NY, 14738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001857 2024-12-24 CERTIFICATE OF MERGER 2024-12-27
240805002416 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210315060148 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060014 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170306007052 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006128 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130320006021 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110511003201 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090312002390 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070321002406 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125888303 2021-01-22 0296 PPS 52 S Pearl St, Frewsburg, NY, 14738-9513
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584050
Loan Approval Amount (current) 584050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-9513
Project Congressional District NY-23
Number of Employees 45
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 589842.5
Forgiveness Paid Date 2022-01-28
8715527106 2020-04-15 0296 PPP 52 S Pearl St, Frewsburg, NY, 14738
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730000
Loan Approval Amount (current) 730000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-0001
Project Congressional District NY-23
Number of Employees 52
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 735720
Forgiveness Paid Date 2021-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
873016 Interstate 2023-05-05 50000 2022 2 2 Private(Property)
Legal Name JAMESTOWN INDUSTRIAL TRUCKS INC
DBA Name JIT TOYOTA-LIFT
Physical Address 52 S PEARL STREET, FREWSBURG, NY, 14738, US
Mailing Address P O BOX 613, FREWSBURG, NY, 14738, US
Phone (716) 569-2410
Fax (716) 569-6375
E-mail JOYCE@JITNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 3.33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 1
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

Inspections

Unique report number of the inspection SPA0341117
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 24459PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHG3FM7RHVE3144
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0515008101
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 14962MK
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X4HM177406
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-05
Code of the violation 38323A2R
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a valid CDL: Violation of air brake restriction
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 28 Feb 2025

Sources: New York Secretary of State