Search icon

TRUCKS MAINTAINED, INC.

Company Details

Name: TRUCKS MAINTAINED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889860
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 50 BURKHARDT AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BURKHARDT AVE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
CHARLES JOHNSTON Chief Executive Officer 50 BURKHARDT AVE, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161474213
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-30 2009-01-23 Address 5039 HOLLEY BYRON RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1999-11-12 2003-01-30 Address 50 BURKHARDT, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1999-11-12 2003-01-30 Address 50 BURKHARDT, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1999-11-12 2003-01-30 Address 50 BURKHARDT, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1997-04-04 1999-11-12 Address 480 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130108006499 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110110002299 2011-01-10 BIENNIAL STATEMENT 2011-01-01
090123002818 2009-01-23 BIENNIAL STATEMENT 2009-01-01
061229002713 2006-12-29 BIENNIAL STATEMENT 2007-01-01
030130002600 2003-01-30 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14925.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State