Search icon

PETER SMITH TRUCKING INC.

Company Details

Name: PETER SMITH TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524169
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 3619 State Route 28, Herkimer, NY, United States, 13350
Principal Address: 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER B. SMITH Chief Executive Officer 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
PETER SMITH TRUCKING INC. DOS Process Agent 3619 State Route 28, Herkimer, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
223737613
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2004-07-09 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2002-06-04 2004-07-09 Address 29 HERKIMER ST., MIDDLEVILLE, NY, 13406, USA (Type of address: Chief Executive Officer)
2002-06-04 2020-06-30 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000212 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220826000278 2022-08-26 BIENNIAL STATEMENT 2022-06-01
200630060072 2020-06-30 BIENNIAL STATEMENT 2020-06-01
160603007022 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140801007113 2014-08-01 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
63802.00
Total Face Value Of Loan:
63802.00

Trademarks Section

Serial Number:
76656733
Mark:
PETER SMITH TRUCKING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2006-03-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PETER SMITH TRUCKING

Goods And Services

For:
Commercial Trucking
First Use:
1995-06-01
International Classes:
039 - Primary Class
Class Status:
Active
For:
Clothing
First Use:
1995-06-01
International Classes:
025 - Primary Class
Class Status:
Active
For:
Vehicle Insigna
First Use:
1995-06-01
International Classes:
012 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-21
Type:
Planned
Address:
3619 STATE ROUTE 28, HERKIMER, NY, 13350
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2010-08-04
Type:
Planned
Address:
3619 STATE ROUTE 28, HERKIMER, NY, 13350
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-08-04
Type:
Planned
Address:
3619 STATE ROUTE 28, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63802
Current Approval Amount:
63802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64401.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 867-5894
Add Date:
1998-08-12
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State