Search icon

JOE SOARES TRUCKING INC.

Company Details

Name: JOE SOARES TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2000 (25 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 2507362
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 27 CANDLEWOOD DR., 27 CANDLEWOOD DR, YONKERS, NY, United States, 10710
Principal Address: 27 CANDLEWOOD DRIVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J SOARES Chief Executive Officer 27 CANDLEWOOD DRIVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
JOE SOARES TRUCKING INC. DOS Process Agent 27 CANDLEWOOD DR., 27 CANDLEWOOD DR, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2016-05-26 2023-03-05 Address 27 CANDLEWOOD DR., 27 CANDLEWOOD DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2002-04-26 2023-03-05 Address 27 CANDLEWOOD DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-05-08 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-08 2016-05-26 Address JOSEPH SOARES, 27 CANDLEWOOD DR, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000415 2022-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-18
160526006147 2016-05-26 BIENNIAL STATEMENT 2016-05-01
120509006336 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100519002814 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080523002399 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511003555 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040517002226 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020426002670 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000508000197 2000-05-08 CERTIFICATE OF INCORPORATION 2000-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755807300 2020-04-29 0202 PPP 27 Candlewood Dr, YONKERS, NY, 10710
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13346
Loan Approval Amount (current) 13346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13500.96
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State