Search icon

DANIEL'S TRUCKING USA CORP.

Company Details

Name: DANIEL'S TRUCKING USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964078
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 200 13TH AVE, UNIT 9, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILARY DANIEL AJODHIA Chief Executive Officer 200 13TH AVE, UNIT 9, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 13TH AVE, UNIT 9, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-12-13 2013-11-20 Address 93-49 212TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1997-10-23 2005-12-13 Address 90-08 212 STREET, QUEENS, NY, 11428, USA (Type of address: Chief Executive Officer)
1997-10-23 2009-11-27 Address 140 E. MAPLE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-10-23 2009-11-27 Address P.O. BOX 685, VALLEY STREAM, NY, 11582, 0685, USA (Type of address: Service of Process)
1995-10-12 1997-10-23 Address 1 PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002152 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111025002183 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091127002350 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071114002474 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051213002825 2005-12-13 BIENNIAL STATEMENT 2005-10-01
971023002259 1997-10-23 BIENNIAL STATEMENT 1997-10-01
951012000221 1995-10-12 CERTIFICATE OF INCORPORATION 1995-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425778410 2021-02-08 0235 PPS 200 13th Ave Unit 9, Ronkonkoma, NY, 11779-6815
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15172
Loan Approval Amount (current) 15172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6815
Project Congressional District NY-02
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15304.99
Forgiveness Paid Date 2021-12-29
1674637704 2020-05-01 0235 PPP 200 13TH AVE UNIT 9, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11572.18
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State