Search icon

KRR ALL STATE TRUCKING INC.

Company Details

Name: KRR ALL STATE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208627
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 48 WASHINGTON AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WODZENSKI DOS Process Agent 48 WASHINGTON AVE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ROBERT WODZENSKI Chief Executive Officer 48 WASHINGTON AVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2005-05-23 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-23 2007-05-31 Address 48 WASHINGTON AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027003253 2021-10-27 BIENNIAL STATEMENT 2021-10-27
090422002608 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070531002295 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050523000861 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

USAspending Awards / Financial Assistance

Date:
2020-09-29
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:
150000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48202
Current Approval Amount:
48202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48831.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State