Search icon

HENDRICKSON TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENDRICKSON TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817921
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 14 HILLSIDE RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PROBST Chief Executive Officer 10 RON CT., COMMACK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Permits

Number Date End date Type Address
L9H2-2025116-1198 2025-01-16 2025-01-18 OVER DIMENSIONAL VEHICLE PERMITS No data
IFEX-2019326-10320 2019-03-26 2019-03-27 OVER DIMENSIONAL VEHICLE PERMITS No data
JRFP-201854-14118 2018-05-04 2018-05-08 OVER DIMENSIONAL VEHICLE PERMITS No data
UTKB-2018216-5474 2018-02-16 2018-02-20 OVER DIMENSIONAL VEHICLE PERMITS No data
UTKB-2018216-5475 2018-02-16 2018-02-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-01-25 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-01 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061003002425 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041122002292 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021001000523 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53935.00
Total Face Value Of Loan:
53935.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$53,935
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,426.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,735
Rent: $1,200

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-11-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State