Search icon

ARTHUR GLICK TRUCK SALES, INC.

Company Details

Name: ARTHUR GLICK TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1967 (57 years ago)
Entity Number: 215844
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: PO BOX 349, MONTICELLO, NY, United States, 12701
Principal Address: 103 LAKESHORE DR, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2023 141501840 2024-03-18 ARTHUR GLICK TRUCK SALES INC 13
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address EAST RTE 17 BOX 349, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2022 141501840 2023-07-10 ARTHUR GLICK TRUCK SALES INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2021 141501840 2022-09-15 ARTHUR GLICK TRUCK SALES INC 23
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2020 141501840 2021-10-15 ARTHUR GLICK TRUCK SALES INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2019 141501840 2020-07-29 ARTHUR GLICK TRUCK SALES INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2018 141501840 2019-07-18 ARTHUR GLICK TRUCK SALES INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address PO BOX 349, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2017 141501840 2018-07-25 ARTHUR GLICK TRUCK SALES INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address PO BOX 349, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2016 141501840 2017-10-11 ARTHUR GLICK TRUCK SALES INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address PO BOX 349, MONTICELLO, NY, 12701
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN 2015 141501840 2016-07-26 ARTHUR GLICK TRUCK SALES INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing KATIE OBREMSKI
ARTHUR GLICK TRUCK SALES, INC. PROFIT SHARING AND EMPLOYEE 401(K) PLAN 2014 141501840 2015-05-11 ARTHUR GLICK TRUCK SALES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8457942100
Plan sponsor’s address EAST ROUTE 17, BOX 349, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing TODD GLICK
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing TODD GLICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 349, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ARTHUR GLICK Chief Executive Officer PO BOX 349 E., ROUTE 17, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2020-11-18 2021-06-16 Address 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process)
2017-04-18 2020-11-18 Address 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process)
2011-11-10 2017-04-18 Address PO BOX 349 E., ROUTE 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office)
2009-11-09 2017-04-18 Address 13 LIBERTY ST, MONICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-01-12 2011-11-10 Address PO BOX 349 E. RTE. 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office)
1993-01-12 2011-11-10 Address PO BOX 349 E. RTE. 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Chief Executive Officer)
1967-11-06 2009-11-09 Address 248 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616000686 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
201118060105 2020-11-18 BIENNIAL STATEMENT 2019-11-01
171101006438 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170418006409 2017-04-18 BIENNIAL STATEMENT 2015-11-01
140221002298 2014-02-21 BIENNIAL STATEMENT 2013-11-01
111110002345 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091109002088 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071114002462 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051216002627 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031024002933 2003-10-24 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109050856 0213100 1997-01-29 RTE 17E, EXIT 106, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-01-29
Case Closed 1997-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1997-03-05
Abatement Due Date 1997-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-03-05
Abatement Due Date 1997-03-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356917104 2020-04-13 0202 PPP 48 Bridgeville Road, MONTICELLO, NY, 12701-3800
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317365.26
Loan Approval Amount (current) 317365.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-3800
Project Congressional District NY-19
Number of Employees 26
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319533.92
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2561603 Intrastate Non-Hazmat 2019-09-17 - - 1 1 Private(Property)
Legal Name ARTHUR GLICK TRUCK SALES INC
DBA Name -
Physical Address 48 BRIDGEVILLE RD, MONTICELLO, NY, 12701, US
Mailing Address PO BOX 349, MONTICELLO, NY, 12701, US
Phone (845) 794-2100
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State