Search icon

EMMONS TRUCKING CORP.

Company Details

Name: EMMONS TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162736
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 135 MAIN STREET, EAST HAMPTON, NY, United States, 11937
Principal Address: 15 MILLICENT DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OSBORNE & MCGOWAN DOS Process Agent 135 MAIN STREET, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
SCOTT R EMMONS Chief Executive Officer 15 MILLICENT DRIVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-11-15 2011-07-27 Address 15 MILLICENT DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-11-15 2011-07-27 Address 15 MILLICENT DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-07-16 2011-07-27 Address 135 MAIN STREET, E. HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727002409 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090818003022 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070724003051 2007-07-24 BIENNIAL STATEMENT 2007-07-01
030818002415 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010912002593 2001-09-12 BIENNIAL STATEMENT 2001-07-01
991115002503 1999-11-15 BIENNIAL STATEMENT 1999-07-01
970716000659 1997-07-16 CERTIFICATE OF INCORPORATION 1997-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250278405 2021-02-06 0235 PPS 15 Millicent Dr, Southampton, NY, 11968-1826
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35602
Loan Approval Amount (current) 35602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1826
Project Congressional District NY-01
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35972.65
Forgiveness Paid Date 2022-02-25
9367567104 2020-04-15 0235 PPP 15 Millicent Drive, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35814.59
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State