Search icon

SILVAROLE TRUCKING INC.

Company Details

Name: SILVAROLE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (36 years ago)
Entity Number: 1404122
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL SILVAROLE Chief Executive Officer 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
NEIL SILVAROLE DOS Process Agent 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161362878
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-27 2023-02-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-01-19 2022-08-02 Address 85 SILVAROLE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-01-19 2022-08-02 Address 85 SILVAROLE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2004-03-29 2006-01-19 Address 1151 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-02-09 2006-01-19 Address 35 LANTERN LANE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220802003134 2022-07-27 CERTIFICATE OF AMENDMENT 2022-07-27
200214060102 2020-02-14 BIENNIAL STATEMENT 2019-12-01
180917002015 2018-09-17 BIENNIAL STATEMENT 2018-09-17
140127002622 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120105003242 2012-01-05 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
592905.00
Total Face Value Of Loan:
592905.00
Date:
2020-04-11
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:
592905.00
Total Face Value Of Loan:
592905.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592905
Current Approval Amount:
592905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
600101.08
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592905
Current Approval Amount:
592905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
600084.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 272-1015
Add Date:
1990-09-22
Operation Classification:
Auth. For Hire
power Units:
40
Drivers:
22
Inspections:
41
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State