Search icon

CHAMPLAIN TRUCK CENTER, INC.

Company Details

Name: CHAMPLAIN TRUCK CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (36 years ago)
Entity Number: 1400925
ZIP code: 12953
County: Clinton
Place of Formation: New York
Principal Address: 61 WEST SERVICE RD, CHAMPLAIN, NY, United States, 12919
Address: 367 W MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JAMES C. SMITH Chief Executive Officer 84 PRATT STREET, ROUSES POINT, NY, United States, 12979

DOS Process Agent

Name Role Address
THOMAS GRUE DOS Process Agent 367 W MAIN ST, MALONE, NY, United States, 12953

Form 5500 Series

Employer Identification Number (EIN):
141727126
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-30 2019-06-05 Address 367 W MAIN ST, MALONE, NY, 00000, USA (Type of address: Service of Process)
1992-11-18 1999-12-13 Address 61 WEST SERVICE ROAD, PO BOX 1468, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
1989-11-17 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-17 2003-10-30 Address 10 HEALEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805002679 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190605060795 2019-06-05 BIENNIAL STATEMENT 2017-11-01
151102007845 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006255 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111207002411 2011-12-07 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
293200.00
Total Face Value Of Loan:
293200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293200
Current Approval Amount:
293200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296913.87

Motor Carrier Census

DBA Name:
CHAMPLAIN PETERBILT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 298-2395
Add Date:
2007-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State