Search icon

TRAILER KING, INC.

Company Details

Name: TRAILER KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1944768
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: RTE 55 & 18 MANCHESTER CIR, POUGHKEEPSIE, NY, United States, 12603
Principal Address: RTE 55 & 18 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J DOLCE Chief Executive Officer 18 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTE 55 & 18 MANCHESTER CIR, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-08-11 2001-08-06 Address RR 2 BOX 154A, STAMFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
1997-08-11 2001-08-06 Address RTE 55 & 18 MANCHESTER CIR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1995-08-03 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 1997-08-11 Address 18 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811002427 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090803002244 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070814002487 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051102003043 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030725002751 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010806002438 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990818002158 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970811002269 1997-08-11 BIENNIAL STATEMENT 1997-08-01
950803000052 1995-08-03 CERTIFICATE OF INCORPORATION 1995-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386937001 2020-04-06 0202 PPP 18 Manchester Circle, POUGHKEEPSIE, NY, 12603-2412
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161500
Loan Approval Amount (current) 161500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2412
Project Congressional District NY-18
Number of Employees 12
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162977.84
Forgiveness Paid Date 2021-03-24
2391548408 2021-02-03 0202 PPS 18 Manchester Cir, Poughkeepsie, NY, 12603-2539
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145385.65
Loan Approval Amount (current) 145385.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2539
Project Congressional District NY-18
Number of Employees 13
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146166.35
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1682228 Intrastate Non-Hazmat 2007-08-28 10000 2006 1 1 Private(Property)
Legal Name TRAILER KING INC
DBA Name -
Physical Address 18 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, 12603, US
Mailing Address 18 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 454-7500
Fax (845) 485-6753
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State