Search icon

PATRIOT TANK LINES, INC.

Company Details

Name: PATRIOT TANK LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987805
ZIP code: 13166
County: Cayuga
Place of Formation: New York
Address: PO BOX 1226, WEEDSPORT, NY, United States, 13166
Principal Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T. JAMES MARSHALL Chief Executive Officer 2858 E RUDE ST, WEEDSPORT, NY, United States, 13166

DOS Process Agent

Name Role Address
PATRIOT TANK LINES, INC. DOS Process Agent PO BOX 1226, WEEDSPORT, NY, United States, 13166

Form 5500 Series

Employer Identification Number (EIN):
470935613
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 2858 E RUDE ST, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address PO BOX 1226, 2737 ERIE DRIVE, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2009-12-09 2024-01-29 Address PO BOX 1226, 2737 ERIE DRIVE, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129001919 2024-01-29 BIENNIAL STATEMENT 2024-01-29
191202060179 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190213002093 2019-02-13 BIENNIAL STATEMENT 2017-12-01
140109002558 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120120002391 2012-01-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
741537.00
Total Face Value Of Loan:
741537.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
741537
Current Approval Amount:
741537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
744665.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 834-6431
Add Date:
2003-12-31
Operation Classification:
Auth. For Hire
power Units:
60
Drivers:
55
Inspections:
177
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State