Search icon

LUCIA SPECIALIZED HAULING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCIA SPECIALIZED HAULING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268666
ZIP code: 12053
County: Albany
Place of Formation: New York
Address: 9815 WESTERN TPK, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LUCIA Chief Executive Officer 9815 WESTERN TPK, DELANSON, NY, United States, 12053

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9815 WESTERN TPK, DELANSON, NY, United States, 12053

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-875-7114
Contact Person:
RICHARD LUCIA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0392683
Trade Name:
LUCIA SPECIALIZED HAULING INC

Unique Entity ID

Unique Entity ID:
EWQLF8HAX2H3
CAGE Code:
3GYZ9
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
LUCIA SPECIALIZED HAULING INC
Activation Date:
2024-10-11
Initial Registration Date:
2003-07-31

Commercial and government entity program

CAGE number:
3GYZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
RICHARD LUCIA

Permits

Number Date End date Type Address
RMOK-2024220-6531 2024-02-20 2024-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
RMOK-2024220-6529 2024-02-20 2024-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
RMOK-2024220-6530 2024-02-20 2024-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
RMOK-2024220-6532 2024-02-20 2024-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
O2KC-20221116-42890 2022-11-16 2022-11-18 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-10 2024-12-19 Address 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2015-10-15 2024-12-19 Address 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002770 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221207001513 2022-12-07 BIENNIAL STATEMENT 2022-06-01
200602060480 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006927 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160610006226 2016-06-10 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2710PXCC073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-300.00
Base And Exercised Options Value:
-300.00
Base And All Options Value:
-300.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-05-24
Description:
SERVICE TO TRANSPORT THE E-MICP FROM CAMSLANT TO LANTAREA.
Naics Code:
484110: GENERAL FREIGHT TRUCKING, LOCAL
Product Or Service Code:
V119: OTHER CARGO AND FREIGHT SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
95400.00
Total Face Value Of Loan:
95400.00
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:
88000.00
Total Face Value Of Loan:
88000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$89,017.42
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $88,000
Jobs Reported:
9
Initial Approval Amount:
$95,400
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$96,320.02
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $95,399

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 875-7114
Add Date:
1985-05-23
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
4
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State