Search icon

T.A.D. TRUCKING, INC.

Company Details

Name: T.A.D. TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673708
ZIP code: 10985
County: Orange
Place of Formation: New York
Address: C/O DENNIS B. SMITH, 393 COUNTY HWY 48, THOMPSON RIDGE, NY, United States, 10985
Principal Address: 393 COUNTY HWY #48, THOMPSON RIDGE, NY, United States, 10985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DENNIS B. SMITH Agent 393 COUNTY HIGHWAY #48, THOMPSON RIDGE, NY, 10985

Chief Executive Officer

Name Role Address
DENNIS B SMITH Chief Executive Officer 393 COUNTY HWY 48, THOMPSON RIDGE, NY, United States, 10985

DOS Process Agent

Name Role Address
T.A.D. TRUCKING, INC. DOS Process Agent C/O DENNIS B. SMITH, 393 COUNTY HWY 48, THOMPSON RIDGE, NY, United States, 10985

History

Start date End date Type Value
2011-08-31 2013-09-23 Address C/O DENNIS B. SMITH, 343 COUNTY HWY 48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2011-08-31 2013-09-23 Address 343 COUNTY HWY 48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2010-07-27 2011-08-31 Address C/O DENNIS B. SMITH, PO BOX 44, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2010-07-27 2011-08-31 Address PO BOX 44, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2003-08-14 2011-08-31 Address 393 COUNTY HWY #48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Principal Executive Office)
2003-08-14 2010-07-27 Address 393 COUNTY HWY #48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2001-08-22 2010-07-27 Address C/O DENNIS B. SMITH, 393 COUNTY HIGHWAY #48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2001-08-22 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130923006089 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110831002250 2011-08-31 BIENNIAL STATEMENT 2011-08-01
100727002576 2010-07-27 BIENNIAL STATEMENT 2009-08-01
071030002080 2007-10-30 BIENNIAL STATEMENT 2007-08-01
051219002178 2005-12-19 BIENNIAL STATEMENT 2005-08-01
030814002134 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010822000957 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108007306 2020-04-28 0202 PPP 393 County Rt 48, Thompson Ridge, NY, 10985-2012
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thompson Ridge, ORANGE, NY, 10985-2012
Project Congressional District NY-18
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37099.18
Forgiveness Paid Date 2021-06-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State