Search icon

TRAFFIC COUNTS COLLECTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAFFIC COUNTS COLLECTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (38 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

Form 5500 Series

Employer Identification Number (EIN):
112883544
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
67900.00
Total Face Value Of Loan:
67900.00
Date:
2020-05-03
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:
67900.00
Total Face Value Of Loan:
67900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,900
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,454.52
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $67,899
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$67,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,452.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $67,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State