Search icon

WILL'S TRUCKING INC.

Company Details

Name: WILL'S TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681324
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVE-SUITE 5C, FLUSHING, NY, United States, 11355
Principal Address: 42-45 ELBERTSON ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 41ST AVE-SUITE 5C, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WILIM DHARMAWAN NG Chief Executive Officer 136-31 41ST, SUITE 5C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2022-12-28 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-17 2019-09-09 Address 136-31 41ST, SUITE 5C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-08-16 2007-09-17 Address 136-31 41ST AVE-SUITE 5C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-08-22 2007-09-17 Address 42-45 ELBERTSON ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-08-22 2007-09-17 Address 42-45 ELBERTSON ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2001-09-18 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-18 2007-08-16 Address 42-45 ELBERTSON ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060114 2019-09-09 BIENNIAL STATEMENT 2019-09-01
150903006093 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909006500 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110914002334 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090831002232 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070917002436 2007-09-17 BIENNIAL STATEMENT 2007-09-01
070816000348 2007-08-16 CERTIFICATE OF CHANGE 2007-08-16
051107002738 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002284 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010918000537 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629208105 2020-07-21 0202 PPP 4245 ELBERTSON ST FL 1, ELMHURST, NY, 11373
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4279.04
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State