Search icon

RICCELLI TRUCKING, INC.

Company Details

Name: RICCELLI TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948136
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: PO BOX 6401, SYRACUSE, NY, United States, 13217
Principal Address: 6201 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6401, SYRACUSE, NY, United States, 13217

Agent

Name Role Address
LUCILLE NICHOLSON Agent 6201 EAST TAFT ROAD,, NORTH SYRACUSE, NY, 13212

Chief Executive Officer

Name Role Address
LUCILLE M NICHOLSON Chief Executive Officer PO BOX 6401, SYRACUSE, NY, United States, 13217

Form 5500 Series

Employer Identification Number (EIN):
161485674
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-19 2013-08-28 Address PO BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2004-11-04 2010-04-19 Address P.O. BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
2004-07-07 2010-04-19 Address 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-07-07 2010-04-19 Address PO BOX 6401, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2004-07-07 2004-11-04 Address 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061266 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181009006043 2018-10-09 BIENNIAL STATEMENT 2017-08-01
171213000604 2017-12-13 CERTIFICATE OF CHANGE 2017-12-13
150803006936 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006010 2013-08-28 BIENNIAL STATEMENT 2013-08-01

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:
305777.00
Total Face Value Of Loan:
305777.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305777
Current Approval Amount:
305777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307971.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 458-9690
Add Date:
2003-10-07
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
16
Inspections:
29
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State