Search icon

J.R.K. TRUCKING, INC.

Company Details

Name: J.R.K. TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098938
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: % JONATHAN R. KNAPP, SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 227 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN R. KNAPP Chief Executive Officer 227 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % JONATHAN R. KNAPP, SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1986-07-21 1993-09-29 Address %EDWARD ROSEN, 34 CANNON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930929002047 1993-09-29 BIENNIAL STATEMENT 1992-07-01
B382361-4 1986-07-21 CERTIFICATE OF INCORPORATION 1986-07-21

USAspending Awards / Financial Assistance

Date:
2020-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-13
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:
14065.00
Total Face Value Of Loan:
14065.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14065
Current Approval Amount:
14065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14181.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State