Search icon

AMERICAN TRUCKING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN TRUCKING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176294
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 1900 Lakeland Avenue, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TRUCKING SERVICES, INC. DOS Process Agent 1900 Lakeland Avenue, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LISA FENIMORE Chief Executive Officer 1900 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
LISA FENIMORE Agent 2009 OCEAN AVENUE, RONKONKOMA, NY, 11779

Permits

Number Date End date Type Address
BHHR-2025430-9062 2025-04-30 2025-05-02 OVER DIMENSIONAL VEHICLE PERMITS No data
NE4I-2025429-8912 2025-04-29 2025-05-01 OVER DIMENSIONAL VEHICLE PERMITS No data
F7QT-2025422-8275 2025-04-22 2025-04-24 OVER DIMENSIONAL VEHICLE PERMITS No data
UY2C-2025415-7723 2025-04-15 2025-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
C9TB-2025411-7548 2025-04-11 2025-04-15 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 2009 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 1900 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-23 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513000224 2025-05-13 BIENNIAL STATEMENT 2025-05-13
240417004569 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210315060367 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060434 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180503000397 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
235695.00
Total Face Value Of Loan:
235695.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235695
Current Approval Amount:
235695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237947.2

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-06-02
Operation Classification:
Auth. For Hire, PRIVATE CARRIER
power Units:
13
Drivers:
8
Inspections:
15
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