Search icon

TRUCK & TRAILER SERVICE LTD.

Company Details

Name: TRUCK & TRAILER SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275608
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 218 S CENTER AVENUE, ROCKVILLE CENTER, NY, United States, 11572
Principal Address: 1001 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74AY7 Active Non-Manufacturer 2014-05-12 2024-03-05 No data No data

Contact Information

POC ANTHONY ARKO
Phone +1 718-272-8850
Fax +1 718-272-7974
Address 1001 STANLEY AVE, BROOKLYN, KINGS, NY, 11208 5237, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 S CENTER AVENUE, ROCKVILLE CENTER, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL ROGERS Chief Executive Officer 1001 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1988-07-07 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-07 2008-10-22 Address 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002587 2012-08-20 BIENNIAL STATEMENT 2012-07-01
081022002349 2008-10-22 BIENNIAL STATEMENT 2008-07-01
B660382-2 1988-07-07 CERTIFICATE OF INCORPORATION 1988-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-14 No data 1001 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 1001 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 1001 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047225 0215000 1994-07-12 965 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-29
Case Closed 1995-01-06

Related Activity

Type Complaint
Activity Nr 73040818
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1994-12-02
Abatement Due Date 1995-01-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
106934995 0215000 1993-03-23 582 MONTAUK AVENUE, BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-03-23
Case Closed 1993-08-27

Related Activity

Type Complaint
Activity Nr 73035149
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-04-15
Abatement Due Date 1993-05-18
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-04-15
Abatement Due Date 1993-05-04
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-04-15
Abatement Due Date 1993-05-04
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1993-04-15
Abatement Due Date 1993-05-04
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1993-04-15
Abatement Due Date 1993-05-04
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-15
Abatement Due Date 1993-05-18
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-04-15
Abatement Due Date 1993-05-18
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-15
Abatement Due Date 1993-05-18
Current Penalty 325.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-15
Abatement Due Date 1993-04-20
Nr Instances 1
Nr Exposed 15
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598998808 2021-04-15 0202 PPS 1001 Stanley Ave, Brooklyn, NY, 11208-5237
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334200
Loan Approval Amount (current) 334200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-5237
Project Congressional District NY-08
Number of Employees 30
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type 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 338191.83
Forgiveness Paid Date 2022-06-30
1847627210 2020-04-15 0202 PPP 1001 STANLEY AVE, BROOKLYN, NY, 11208-5237
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372800
Loan Approval Amount (current) 372800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-5237
Project Congressional District NY-08
Number of Employees 59
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type 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 375823.82
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State