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)
2006-05-01 2010-06-17 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2006-05-01 2010-06-17 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2004-03-29 2024-04-10 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Registered Agent)
2004-03-29 2010-06-17 Address 6 SYCAMORE STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2004-03-29 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060501002600 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040329000421 2004-03-29 CERTIFICATE OF INCORPORATION 2004-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234867404 2020-05-07 0235 PPP 6 Sycamore Street, Central Islip, NY, 11722
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4141.65
Loan Approval Amount (current) 4141.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4191.58
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State