Search icon

JULES ASCENCIO TRUCKING INC.

Company Details

Name: JULES ASCENCIO TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925047
ZIP code: 08857
County: Queens
Place of Formation: New York
Address: 23 STONE RIDGE RD, OLD BRIDGE, NJ, United States, 08857
Principal Address: 1860 BROWN ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULES ASCENCIO TRUCKING INC. DOS Process Agent 23 STONE RIDGE RD, OLD BRIDGE, NJ, United States, 08857

Chief Executive Officer

Name Role Address
JULES ASCENCIO Chief Executive Officer 1860 BROWN ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 1860 BROWN ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3816, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-18 Address 23 STONE RIDGE RD, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2019-05-07 2021-05-03 Address 23 STONE RIDGE RD, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2017-05-05 2023-05-18 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3816, USA (Type of address: Chief Executive Officer)
2017-05-05 2019-05-07 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3816, USA (Type of address: Service of Process)
2011-05-19 2017-05-05 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3508, USA (Type of address: Service of Process)
2005-07-13 2011-05-19 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3508, USA (Type of address: Service of Process)
2005-07-13 2017-05-05 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3208, USA (Type of address: Chief Executive Officer)
2005-07-13 2017-05-05 Address 1860 BROWN ST, BROOKLYN, NY, 11229, 3508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230518003373 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210503061430 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060029 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170505006227 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150512006136 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130710006758 2013-07-10 BIENNIAL STATEMENT 2013-05-01
110519002677 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090429002968 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510002782 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050713002706 2005-07-13 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103108806 2021-04-23 0202 PPS 2751 Coney Island Ave, Brooklyn, NY, 11235-5004
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5004
Project Congressional District NY-08
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43372.97
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State