Search icon

TOLL BOOTH MAINTENANCE SERVICES, INC.

Company Details

Name: TOLL BOOTH MAINTENANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157998
ZIP code: 11771
County: Queens
Place of Formation: New York
Principal Address: 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590
Address: 240 Lincoln Place, Lincoln Place, Oyster Bay, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN DERN Chief Executive Officer 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ALAN DERN DOS Process Agent 240 Lincoln Place, Lincoln Place, Oyster Bay, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
113387844
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 240 LINCOLN PLACE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-10-16 Address 240 LINCOLN PLACE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016003512 2023-10-16 BIENNIAL STATEMENT 2023-06-01
210601061667 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190820060196 2019-08-20 BIENNIAL STATEMENT 2019-06-01
170605007623 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170109006335 2017-01-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
337920.00
Total Face Value Of Loan:
337920.00
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:
337900.00
Total Face Value Of Loan:
337900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337900
Current Approval Amount:
337900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
341380.83
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337920
Current Approval Amount:
337920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342363.88

Motor Carrier Census

DBA Name:
TOLL BOOTH MAINTENANCE SERVICES INC ONE STOP PROPERTIES LLC
Carrier Operation:
Interstate
Fax:
(718) 786-8474
Add Date:
2019-10-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State