Search icon

SYCAMORE TRUCKING INC.

Company Details

Name: SYCAMORE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032730
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 6 SYCAMORE STREET, CENTRAL ISLIP, NY, United States, 11722
Address: 81 MAHAN ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR M BURGOS Chief Executive Officer 6 SYCAMORE STREET, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 MAHAN ST, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
VICTOR M. BURGOS Agent 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2024-04-10 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2010-06-17 2024-04-10 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410001533 2024-04-10 BIENNIAL STATEMENT 2024-04-10
211012002103 2021-10-12 BIENNIAL STATEMENT 2021-10-12
121219002072 2012-12-19 BIENNIAL STATEMENT 2012-03-01
100617002630 2010-06-17 BIENNIAL STATEMENT 2010-03-01
080508003462 2008-05-08 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35300.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
4141.65
Total Face Value Of Loan:
4141.65
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4141.65
Current Approval Amount:
4141.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4191.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State