Search icon

BISTROW TRUCKING, INC.

Company Details

Name: BISTROW TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653624
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4194 Wooded Heights Cir, SYRACUSE, NY, United States, 13215
Principal Address: 115 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J DEGOUFF Chief Executive Officer 4194 WOODED HEIGHTS CIRCLE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4194 Wooded Heights Cir, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 4194 WOODED HEIGHTS CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2012-08-03 2024-02-07 Address 4194 WOODED HEIGHTS CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2006-06-20 2012-08-03 Address 4738 CENTRAL AVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2004-08-03 2024-02-07 Address 115 BALL CIRCLE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2004-08-03 2006-06-20 Address 4738 CENTRAL AVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2004-08-03 2006-06-20 Address 115 BALL CIRCLE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1998-06-24 2004-08-03 Address 4738 CENTRAL AVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1998-06-24 2004-08-03 Address 6705 SO. SALINA ST, NEDROW, NY, 13120, USA (Type of address: Principal Executive Office)
1996-07-29 2004-08-03 Address 6705 S SALINA ST, NEDROW, NY, 13120, USA (Type of address: Service of Process)
1993-10-15 1998-06-24 Address 1560 NORTH ROAD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000286 2024-02-07 BIENNIAL STATEMENT 2024-02-07
140710006135 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120803002741 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100719002834 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002107 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002107 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040803002545 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020709002443 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000717002636 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980624002498 1998-06-24 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168137301 2020-04-28 0248 PPP 115 BALL CIR, SYRACUSE, NY, 13210-4209
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13461.57
Loan Approval Amount (current) 13461.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-4209
Project Congressional District NY-22
Number of Employees 4
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13576.37
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1124360 Intrastate Non-Hazmat 2003-04-30 50000 2002 4 3 Private(Property), REFUSE HAULER
Legal Name BISTROW TRUCKING INC
DBA Name -
Physical Address 115 BALL CIRCLE, SYRACUSE, NY, 13210, US
Mailing Address P O BOX 15194, SYRACUSE, NY, 13215, US
Phone (315) 469-2727
Fax (315) 469-2727
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State