Search icon

TRACTOR TRAILER REPAIRS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101278802 2021-04-22 0202 PPS 17820 147th Ave, Jamaica, NY, 11434-5320
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109510
Loan Approval Amount (current) 109510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5320
Project Congressional District NY-05
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110340.45
Forgiveness Paid Date 2022-01-28
3260087301 2020-04-29 0202 PPP 178-20 147TH AVENUE, SPRINGFIELD GARDENS, NY, 11434
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107831.82
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State