Search icon

NEW YORK METRO TRUCK INC.

Company Details

Name: NEW YORK METRO TRUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (34 years ago)
Entity Number: 1489058
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK METRO TRUCK, INC. 401(K) PLAN 2019 113057170 2020-10-15 NEW YORK METRO TRUCK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 7184601000
Plan sponsor’s address 31-55 COLLEGE POINT BLVD., FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing STEVE MOOK
NEW YORK METRO TRUCK, INC. 401(K) PLAN 2018 113057170 2019-08-20 NEW YORK METRO TRUCK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 7184601000
Plan sponsor’s address 31-55 COLLEGE POINT BLVD., FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing STEVE MOOK
NEW YORK METRO TRUCK, INC. 401(K) PLAN 2017 113057170 2018-10-12 NEW YORK METRO TRUCK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 7184601000
Plan sponsor’s address 31-55 COLLEGE POINT BLVD., FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEVE MOOK
NEW YORK METRO TRUCK, INC. 401(K) PLAN 2016 113057170 2017-10-15 NEW YORK METRO TRUCK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 7184601000
Plan sponsor’s address 31-55 COLLEGE POINT BLVD., FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing STEVE MOOK
NEW YORK METRO TRUCK, INC. 401(K) PLAN 2015 113057170 2016-09-12 NEW YORK METRO TRUCK, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 7184601000
Plan sponsor’s address 31-55 COLLEGE POINT BLVD., FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing STEVE MOOK

Chief Executive Officer

Name Role Address
BARCLAY EHRLER Chief Executive Officer 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-01-22 2008-10-30 Address 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-22 2008-10-30 Address 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-01-22 2008-10-30 Address 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1991-03-07 2012-03-08 Name NEW YORK METRO PETERBILT INC.
1990-11-15 1991-03-07 Name NEW YORK CITY PETERBUILT INC.
1990-11-15 1993-01-22 Address 31-31 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006211 2012-11-20 BIENNIAL STATEMENT 2012-11-01
120308000637 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08
081030002804 2008-10-30 BIENNIAL STATEMENT 2008-11-01
041210002418 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021021002645 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001101002435 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981029002623 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961125002005 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931105002105 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930122002704 1993-01-22 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122377202 2020-04-27 0235 PPP 18 CENTRAL AVE, HAUPPAUGE, NY, 11788-4734
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145532
Loan Approval Amount (current) 145532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4734
Project Congressional District NY-02
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147019.66
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State