Search icon

TRAFFIC COUNTS COLLECTING INC.

Company Details

Name: TRAFFIC COUNTS COLLECTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (37 years ago)
Entity Number: 1212759
ZIP code: 11377
County: Queens
Place of Formation: New York
Activity Description: Traffic Counts Collecting, Inc. is a firm that provides traffic data collection services for more than 39 years. Our firm has the staffing to implement the collection of video collection (Mio Vision), manual traffic, pedestrian and classification counts. We also provide the installations and maintenance of automatic traffic recorders (ATR) that can collect volume, speed and classification counts.
Address: 65-39 MAURICE AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 65-39 MAURICE AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-899-4522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR HOLUKA Chief Executive Officer 65-39 MAURICE AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-39 MAURICE AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1987-10-28 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-28 1993-11-05 Address 65-39 MAURICE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060523 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171108006331 2017-11-08 BIENNIAL STATEMENT 2017-10-01
131030006214 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120124002856 2012-01-24 BIENNIAL STATEMENT 2011-10-01
091124002747 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071121002590 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051207002073 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031027002026 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011012002443 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991115002347 1999-11-15 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453588403 2021-02-10 0202 PPS 6539 Maurice Ave, Woodside, NY, 11377-5820
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5820
Project Congressional District NY-06
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68454.52
Forgiveness Paid Date 2021-12-07
6703897704 2020-05-01 0202 PPP 65-39 Maurice Avenue, Woodside, NY, 11377
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43452.67
Forgiveness Paid Date 2021-02-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State