Search icon

TRUCK & TRAILER SERVICE LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
74AY7
UEI Expiration Date:
2015-05-07

Business Information

Activation Date:
2014-05-12
Initial Registration Date:
2014-05-07

Commercial and government entity program

CAGE number:
74AY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
ANTHONY ARKO

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

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-04-15
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:
334200.00
Total Face Value Of Loan:
334200.00
Date:
2020-04-16
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:
372800.00
Total Face Value Of Loan:
372800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-12
Type:
Complaint
Address:
965 STANLEY AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-03-23
Type:
Complaint
Address:
582 MONTAUK AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$334,200
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$338,191.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $334,200
Jobs Reported:
59
Initial Approval Amount:
$372,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$375,823.82
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $372,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State