Search icon

A & Z TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & Z TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2004 (21 years ago)
Entity Number: 3017153
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 115 corporate dr, new windsor, NY, United States, 12553
Principal Address: 115 CORPORATE DR, NEW WINDSOR, NY, United States, 12503

Shares Details

Shares issued 4000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SYED ZAFAR Chief Executive Officer 115 CORPORATE DR, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 corporate dr, new windsor, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
200919687
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2024-04-18 2024-04-18 Address 115 CORPORATE DR, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 115 CORPORATE DR, NEW WINDWOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2021-06-28 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240418001864 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210716000213 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190729000376 2019-07-29 CERTIFICATE OF AMENDMENT 2019-07-29
140625002138 2014-06-25 BIENNIAL STATEMENT 2014-02-01
120320002821 2012-03-20 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$542,215.67
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$542,215.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$548,149.92
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $542,215.67
Jobs Reported:
25
Initial Approval Amount:
$325,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$328,060.42
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $324,996

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State