Search icon

TRACTOR TRAILER REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACTOR TRAILER REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1322983
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 178-20 147TH AVE, SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DICANIO Chief Executive Officer 178-20 147TH AVE, SPRINGFIELD GARDENS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-20 147TH AVE, SPRINGFIELD GARDENS, NY, United States, 11434

History

Start date End date Type Value
1999-02-24 2003-03-27 Address 178-20 147TH AVE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1997-02-19 1999-02-24 Address 525 FOXHURST RD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1995-07-28 1999-02-24 Address 178-20 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1995-07-28 1997-02-19 Address 178-20 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1989-02-03 1999-02-24 Address 112 SMITH STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030327002208 2003-03-27 BIENNIAL STATEMENT 2003-02-01
990224002725 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970219002153 1997-02-19 BIENNIAL STATEMENT 1997-02-01
950728002376 1995-07-28 BIENNIAL STATEMENT 1994-02-01
B737137-4 1989-02-03 CERTIFICATE OF INCORPORATION 1989-02-03

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
109510.00
Total Face Value Of Loan:
109510.00
Date:
2020-04-29
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:
106600.00
Total Face Value Of Loan:
106600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$109,510
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,340.45
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $109,510
Jobs Reported:
10
Initial Approval Amount:
$106,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,831.82
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $106,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State