Search icon

S.T.D. TRUCKING CORP.

Company Details

Name: S.T.D. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763847
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 225 N DELAWARE AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STD TRUCKING CORPORATION 401K PLAN 2018 030442846 2019-10-14 S T D TRUCKING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 484110
Sponsor’s telephone number 5165610969
Plan sponsor’s address 225 N DELAWARE AVENUE, N MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOSEPH MORANTE
STD TRUCKING CORPORATION 401K PLAN 2017 030442846 2018-11-26 S T D TRUCKING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 484110
Sponsor’s telephone number 5165610969
Plan sponsor’s address 225 N DELAWARE AVENUE, N MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2018-11-26
Name of individual signing JOSEPH MORANTE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 N DELAWARE AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH MORANTE Chief Executive Officer 225 N DELAWARE AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2010-05-17 Address 225 N DELAWARE AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-05-16 2010-05-17 Address 225 N DELAWARE AVE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-05-17 Address 225 N DELAWARE AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-06-02 2006-05-16 Address 1880 BEDFORD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2004-06-02 2006-05-16 Address 1880 BEDFORD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-06-02 2006-05-16 Address 1880 BEDFORD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006016 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006059 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140501007089 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120509006022 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100517002932 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520002929 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060516003243 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040602002820 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020507000399 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440398510 2021-02-27 0235 PPS 145 Hook Creek Blvd C2nw, Valley Stream, NY, 11581-2299
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192840
Loan Approval Amount (current) 192840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2299
Project Congressional District NY-04
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196316.4
Forgiveness Paid Date 2022-12-27
8447727001 2020-04-08 0235 PPP 145 Hook Creek Blvd C2NW, VALLEY STREAM, NY, 11581
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193307
Loan Approval Amount (current) 193307
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 18
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195217.2
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State