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 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
113057170
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

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.

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

USAspending Awards / Financial Assistance

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:
145532.00
Total Face Value Of Loan:
145532.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145532
Current Approval Amount:
145532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147019.66

Court Cases

Court Case Summary

Filing Date:
2013-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
NEW YORK METRO TRUCK INC.
Party Role:
Plaintiff
Party Name:
GRECO,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State