Search icon

HAMILTON DRAYAGE, INC.

Company Details

Name: HAMILTON DRAYAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1995 (30 years ago)
Entity Number: 1889131
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 44 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746
Address: 44 Railroad Street, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 Railroad Street, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
SCOTT OLIVEIRA Chief Executive Officer 44 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113251150
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2025-01-06 Address 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003161 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230830003216 2023-08-30 BIENNIAL STATEMENT 2023-01-01
210816002006 2021-08-16 BIENNIAL STATEMENT 2021-08-16
210816002005 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190108060632 2019-01-08 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
134000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
225000.00
Total Face Value Of Loan:
245790.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245790
Current Approval Amount:
245790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248316.18
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
245790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248650.72

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 351-4534
Add Date:
1995-05-23
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State