Search icon

VERSATILE TRAILER SALES & LEASING, INC.

Company Details

Name: VERSATILE TRAILER SALES & LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691678
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Principal Address: 170 ERNST RD, GANSEVOORT, NY, United States, 12831
Address: 786 ROUTE 9, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. WOODCOCK, JR. Chief Executive Officer 669 ROUTE 9, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 786 ROUTE 9, GANSEVOORT, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
141757352
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-09 2007-01-19 Address 669 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
2003-03-18 2005-03-09 Address 822 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1997-04-30 2005-03-09 Address 822 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1997-04-30 2005-03-09 Address 589 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1997-04-30 2003-03-18 Address 589 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130125006036 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110203003204 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002570 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070119002284 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050309002223 2005-03-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1105P08296
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
336212: TRUCK TRAILER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14742.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 584-4379
Add Date:
2007-03-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State