Search icon

J & J SERVICE, INC.

Headquarter

Company Details

Name: J & J SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1984 (41 years ago)
Entity Number: 887698
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 244 N Mohawk St, 244 N MOHAWK ST, Cohoes, NY, United States, 12047
Principal Address: Jeffrey Abdelnour, 244 N MOHAWK ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J & J SERVICE, INC., CONNECTICUT 0516649 CONNECTICUT

DOS Process Agent

Name Role Address
J & J SERVICE, INC. DOS Process Agent 244 N Mohawk St, 244 N MOHAWK ST, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
JEFFREY ABDELNOUR Chief Executive Officer 244 N MOHAWK ST, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 244 N MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2008-01-03 2024-01-30 Address 244 N MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2008-01-03 2024-01-30 Address GERARD E. ABDELNOUR, 244 N MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
1994-02-23 2008-01-03 Address GERARD E. ABDELNOUR, 21 GLYNN DRIVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1994-02-23 2008-01-03 Address GERARD E. ABDELNOUR, 21 GLYNN DRIVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
1994-02-23 2008-01-03 Address P.O. BOX 320, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-02-23 Address 50 NORTH MOHAWK STREET, PO BOX 320, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-04-22 1994-02-23 Address 21 GLYNN DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-02-23 Address 50 NORTH MOHAWK STREET, PO BOX 320, COHOES, NY, 12047, USA (Type of address: Service of Process)
1984-01-13 1993-04-22 Address 9 MAIDEN LANE, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130015847 2024-01-30 BIENNIAL STATEMENT 2024-01-30
211220001266 2021-12-20 BIENNIAL STATEMENT 2021-12-20
140212002045 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120131002643 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100108002665 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080103002075 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060203002537 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002322 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011231002740 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000204002113 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924697105 2020-04-10 0248 PPP 244 N Mohawk St, COHOES, NY, 12047
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410800
Loan Approval Amount (current) 410800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 30
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413084.72
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2176542 Interstate 2024-01-09 80000 2023 4 8 Private(Property)
Legal Name J & J SERVICE INC
DBA Name -
Physical Address 244 N MOHAWK ST, COHOES, NY, 12047, US
Mailing Address 244 N MOHAWK ST, COHOES, NY, 12047, US
Phone (518) 237-2676
Fax (518) 237-6232
E-mail JEFF.ABDELNOUR@GMAIL.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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .25
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 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.25
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
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 1

Inspections

Unique report number of the inspection 3800003503
State abbreviation that indicates the state the inspector is from VT
The date of the inspection 2024-01-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred VT
Time weight of the inspection 2
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 GMC
License plate of the main unit 21111NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD49TE77RF160302
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
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 2024-01-25
Code of the violation 3958
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Record of Duty Status violation (general/form and manner)
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver
The date of the inspection 2024-01-25
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State