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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 112986279 2019-03-08 TRUST FREIGHT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7187129988
Plan sponsor’s address 141-07 20TH AVENUE, STE. 407, WHITESTONE, NY, 11357
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 112986279 2018-05-16 TRUST FREIGHT SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7187129988
Plan sponsor’s address 141-07 20TH AVENUE, STE. 407, WHITESTONE, NY, 11357
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 112986279 2017-05-18 TRUST FREIGHT SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7187129988
Plan sponsor’s address 141-07 20TH AVENUE, STE. 407, WHITESTONE, NY, 11357
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 112986279 2016-02-22 TRUST FREIGHT SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 112986279 2015-03-15 TRUST FREIGHT SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2015-03-15
Name of individual signing VICTOR KUO
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2013 112986279 2014-03-12 TRUST FREIGHT SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2014-03-12
Name of individual signing VICTOR KUO
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2012 112986279 2013-03-08 TRUST FREIGHT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112986279
Plan administrator’s name TRUST FREIGHT SERVICES, INC.
Plan administrator’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434
Administrator’s telephone number 7182446674

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing VICTOR KUO
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2011 112986279 2012-03-01 TRUST FREIGHT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112986279
Plan administrator’s name TRUST FREIGHT SERVICES, INC.
Plan administrator’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434
Administrator’s telephone number 7182446674

Signature of

Role Plan administrator
Date 2012-03-01
Name of individual signing VICTOR KUO
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2010 112986279 2011-03-16 TRUST FREIGHT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112986279
Plan administrator’s name TRUST FREIGHT SERVICES, INC.
Plan administrator’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434
Administrator’s telephone number 7182446674

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing VICTOR KUO
TRUST FREIGHT SERVICES, INC. 401(K) PROFIT SHARING PLAN 2009 112986279 2010-06-22 TRUST FREIGHT SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 7182446674
Plan sponsor’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 112986279
Plan administrator’s name TRUST FREIGHT SERVICES, INC.
Plan administrator’s address 150-30 132ND AVENUE, JAMAICA, NY, 11434
Administrator’s telephone number 7182446674

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing VICTOR KUO

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

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)
1992-11-09 1993-10-29 Address 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1992-11-09 2015-10-16 Address 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-29 Address 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1989-10-02 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-02 1992-11-09 Address 257 WEST 93RD ST., APT 5C, YONKERS, NY, 10025, 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
131018006201 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111027002470 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091008002116 2009-10-08 BIENNIAL STATEMENT 2009-10-01
051123002468 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031007002480 2003-10-07 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321518606 2021-03-13 0202 PPS 14107 20th Ave Ste 407, Whitestone, NY, 11357-3097
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72387
Loan Approval Amount (current) 72387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3097
Project Congressional District NY-14
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72773.22
Forgiveness Paid Date 2021-09-29
9590277310 2020-05-02 0202 PPP 141-07 20TH AVE STE 407, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72387
Loan Approval Amount (current) 72387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73072.75
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State