Search icon

M.J. DREHER TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.J. DREHER TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847208
ZIP code: 14420
County: Orleans
Place of Formation: New York
Address: 50 OWENS ROAD, MJ DREHER TRUCKING, INC, BROCKPORT, NY, United States, 14420
Principal Address: 50 OWENS RD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.J. DREHER TRUCKING, INC. DOS Process Agent 50 OWENS ROAD, MJ DREHER TRUCKING, INC, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
MARY JANE DREHER Chief Executive Officer 50 OWENS RD, BROCKPORT, NY, United States, 14420

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMILY RALPH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2298062

Unique Entity ID

Unique Entity ID:
NAEEWC5187J3
CAGE Code:
830L7
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2018-04-05

Commercial and government entity program

CAGE number:
830L7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
EMILY RALPH

History

Start date End date Type Value
2021-09-29 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-01 2020-08-03 Address 50 OWENS ROAD, MJ DREHER TRUCKING, INC, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2016-08-15 2018-08-01 Address 50 OWENS ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2006-08-10 2016-08-15 Address 50 OWENS RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1996-08-13 2006-08-10 Address 14 ORCHARD ST, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803060522 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006127 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160815006023 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140807006748 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120810006134 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
155870.00
Total Face Value Of Loan:
155870.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$155,870
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,215.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $130,000
Utilities: $11,870
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $14000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 637-3087
Add Date:
2003-05-27
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
8
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State