Search icon

SPEEDWAY TRANSPORTATION INC.

Company Details

Name: SPEEDWAY TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1493970
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: 21 MARIAN DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFTON GREEN Chief Executive Officer 21 MARIAN DRIVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MARIAN DRIVE, NEWBURGH, NY, United States, 12550

Permits

Number Date End date Type Address
I4WH-2019117-41658 2019-11-07 2019-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
I4WH-2019117-41581 2019-11-07 2019-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
JA2Q-20191031-40602 2019-10-31 2019-11-02 OVER DIMENSIONAL VEHICLE PERMITS No data
JA2Q-20191031-40603 2019-10-31 2019-11-02 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
1993-02-25 2011-02-14 Address 21 MARIAN DR., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-25 2011-02-14 Address 21 MARIAN DR., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1990-12-07 1994-02-01 Address 6 MT. JOY PL., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227006252 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110214002815 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081219002381 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061212002246 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050125002774 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030219002292 2003-02-19 BIENNIAL STATEMENT 2002-12-01
010131002492 2001-01-31 BIENNIAL STATEMENT 2000-12-01
990323002069 1999-03-23 BIENNIAL STATEMENT 1998-12-01
970204002100 1997-02-04 BIENNIAL STATEMENT 1996-12-01
940201002556 1994-02-01 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884857010 2020-04-06 0202 PPP 21 MARIAN DR, NEWBURGH, NY, 12550-1849
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-1849
Project Congressional District NY-18
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12415.59
Forgiveness Paid Date 2021-04-01
5215478808 2021-04-17 0202 PPS 21 Marian Dr, Newburgh, NY, 12550-1849
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1849
Project Congressional District NY-18
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20065.21
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
513515 Interstate 2025-03-18 38718 2020 3 3 Auth. For Hire
Legal Name SPEEDWAY TRANSPORTATION INC
DBA Name -
Physical Address 21 MARIAN DRIVE, NEWBURGH, NY, 12550, US
Mailing Address 21 MARIAN DRIVE, NEWBURGH, NY, 12550, US
Phone (845) 569-1229
Fax (845) 569-8852
E-mail SPEEDWAYTRANS@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWF090906
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 19678MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTWXAHT66J341709
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State