Search icon

EATONS TRUCKING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EATONS TRUCKING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106798
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 524 N PERRY ST, PO BOX 149, JOHNSTOWN, NY, United States, 12095
Principal Address: 524 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 N PERRY ST, PO BOX 149, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
JEFFREY D EATON Chief Executive Officer 524 N PERRY ST, PO BOX 149, JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
202077913
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-21 2014-09-04 Address 524 N PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2006-09-13 2008-08-21 Address 500 W MAIN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2006-09-13 2008-08-21 Address 500 MAIN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2006-09-13 2008-08-21 Address 500 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2004-09-27 2006-09-13 Address 500 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060538 2020-09-09 BIENNIAL STATEMENT 2020-09-01
140904006226 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120913006233 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100923002326 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080821002691 2008-08-21 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
335596.00
Total Face Value Of Loan:
335596.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335596
Current Approval Amount:
335596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339825.43

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 762-1146
Add Date:
2021-06-08
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State