Search icon

ROAM TRUCKING INC.

Company Details

Name: ROAM TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966510
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: PO BOX 1171, FARMINGDALE, NY, United States, 11735
Principal Address: 140 CARYLON BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J OLIVERO JR Chief Executive Officer PO BOX 1171, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1171, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2021-07-30 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-04 2005-12-06 Address 19-C PICCINE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-11-04 2005-12-06 Address 19-C PICCINE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-11-04 2005-12-06 Address 19-C PICCINE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-02-10 1999-11-04 Address 11 WAVECREST DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
1998-02-10 1999-11-04 Address 90 MARIE STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1995-10-20 1999-11-04 Address 11 WAVE CREST DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
1995-10-20 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191003060845 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171101006639 2017-11-01 BIENNIAL STATEMENT 2017-10-01
131015006531 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111021002083 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091112002132 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071121002781 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051206002779 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040128002865 2004-01-28 BIENNIAL STATEMENT 2003-10-01
011113002173 2001-11-13 BIENNIAL STATEMENT 2001-10-01
991104002184 1999-11-04 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485137704 2020-05-01 0235 PPP 19 PICONE BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188645
Loan Approval Amount (current) 188645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190955.26
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State