Search icon

TRUST FREIGHT SERVICES, INC.

Company Details

Name: TRUST FREIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1989 (36 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 1395314
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NITA SHIH-YEW KUO Chief Executive Officer 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
TRUST FREIGHT SERVICES, INC. DOS Process Agent 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
112986279
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-19 2023-01-19 Address 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2015-10-16 2023-01-19 Address 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2015-10-16 2023-01-19 Address 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-10-29 2015-10-16 Address 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-10-29 2015-10-16 Address 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119004173 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
220203003225 2022-02-03 BIENNIAL STATEMENT 2022-02-03
191002061170 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006274 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151016006052 2015-10-16 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
72387.00
Total Face Value Of Loan:
72387.00
Date:
2020-05-02
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:
72387.00
Total Face Value Of Loan:
72387.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72387
Current Approval Amount:
72387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72773.22
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72387
Current Approval Amount:
72387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73072.75

Date of last update: 16 Mar 2025

Sources: New York Secretary of State