Search icon

PDS FREIGHT SERVICES INC.

Company Details

Name: PDS FREIGHT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564748
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-19 156TH STREET, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER PEZZINO DOS Process Agent 145-19 156TH STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
PETER PEZZINO Chief Executive Officer 145-19 156TH STREET, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
061597482
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101027002428 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081105002840 2008-11-05 BIENNIAL STATEMENT 2008-10-01
061108002996 2006-11-08 BIENNIAL STATEMENT 2006-10-01
050131002090 2005-01-31 BIENNIAL STATEMENT 2004-10-01
030122002646 2003-01-22 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-04-16
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:
173300.00
Total Face Value Of Loan:
173300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173300
Current Approval Amount:
173300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175225.56
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149763.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 525-5794
Add Date:
2007-06-28
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
6
Inspections:
22
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State