Search icon

VAN BUREN TRUCK SALES CORP.

Company Details

Name: VAN BUREN TRUCK SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1960 (65 years ago)
Entity Number: 125596
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2257 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN BUREN TRUCK SALES CORP. DOS Process Agent 2257 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RICHARD V. VOLPE Chief Executive Officer 2257 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
111949833
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-22 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-10 2020-08-14 Address 2257 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1994-01-07 2000-03-10 Address 2257 JERICHO TURNPIKE, PO BOX 1160, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1987-10-20 1994-01-07 Address 2257 JERICHO TPKE., P.O. BOX 1160, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1969-08-08 1987-10-20 Name VAN BUREN GMC SALES CORP.

Filings

Filing Number Date Filed Type Effective Date
200814060362 2020-08-14 BIENNIAL STATEMENT 2020-01-01
140404002491 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120302002202 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100216002526 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080125002026 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

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:
871862.00
Total Face Value Of Loan:
871862.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-13
Type:
Planned
Address:
80 GAZZA BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
871862
Current Approval Amount:
871862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
882929.8

Court Cases

Court Case Summary

Filing Date:
2023-05-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALBANO
Party Role:
Plaintiff
Party Name:
VAN BUREN TRUCK SALES CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State