Search icon

T.A.D. TRUCKING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37099.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State