Search icon

DAGEN TRUCKING INC

Company Details

Name: DAGEN TRUCKING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019636
ZIP code: 12033
County: Albany
Place of Formation: New York
Address: 55 EMPIRE ST BLVD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAGEN TRUCKING INC DOS Process Agent 55 EMPIRE ST BLVD, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
JEFFREY DAGEN Chief Executive Officer 55 EMPIRE ST BLVD, CASTLETON, NY, United States, 12033

Form 5500 Series

Employer Identification Number (EIN):
141792694
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
APLC-20191122-44045 2019-11-22 2019-11-26 OVER DIMENSIONAL VEHICLE PERMITS No data
QZON-2019107-36641 2019-10-07 2019-10-08 OVER DIMENSIONAL VEHICLE PERMITS No data
UOFO-2019123-2256 2019-01-23 2019-01-24 OVER DIMENSIONAL VEHICLE PERMITS No data
ZXU7-2018109-33777 2018-10-09 2018-10-11 OVER DIMENSIONAL VEHICLE PERMITS No data
BUDG-2016524-20630 2016-05-24 2016-05-26 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2016-11-07 2018-10-31 Address 7 MARNE STREET, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2016-11-07 2018-10-31 Address C/O JEFFREY DAGEN, 7 MARNE STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2000-05-04 2016-11-07 Address 566 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1998-04-27 2016-11-07 Address 661 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1998-04-27 2018-10-31 Address PO BOX 15, NEWTONVILLE, NY, 12128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200401060617 2020-04-01 BIENNIAL STATEMENT 2020-04-01
181031006141 2018-10-31 BIENNIAL STATEMENT 2018-04-01
161107002058 2016-11-07 BIENNIAL STATEMENT 2016-04-01
120516003001 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415002887 2010-04-15 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
404092.00
Total Face Value Of Loan:
404092.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404092
Current Approval Amount:
404092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408797.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 427-9644
Add Date:
1997-07-10
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
10
Inspections:
102
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAGEN TRUCKING INC
Party Role:
Plaintiff
Party Name:
E.D. ETNYRE & COMPANY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
STARR INDEMNITY & LIABILITY CO
Party Role:
Plaintiff
Party Name:
DAGEN TRUCKING INC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State