Search icon

FREIGHT LIQUIDATORS OF NEW YORK, INC.

Company Details

Name: FREIGHT LIQUIDATORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1972 (53 years ago)
Entity Number: 324869
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 18 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FURNITURE EXCHANGE OF WESTCHESTER INC. DOS Process Agent 18 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MARK RUBEO Chief Executive Officer 403 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-04-04 2008-07-17 Address FURNITURE EXCHANGE OF ETAL, 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-04-04 Address FURNITURE EXCHANGE OF ET AL, 18 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-03 1998-03-31 Address 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1972-03-02 1993-05-03 Address 20 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080717002994 2008-07-17 BIENNIAL STATEMENT 2008-03-01
20060525070 2006-05-25 ASSUMED NAME CORP INITIAL FILING 2006-05-25
040317002058 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020311002307 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000404002483 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980331002658 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940422002203 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930503002418 1993-05-03 BIENNIAL STATEMENT 1993-03-01
971015-5 1972-03-02 CERTIFICATE OF INCORPORATION 1972-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894007710 2020-05-01 0202 PPP 403 ROUTE 6, MAHOPAC, NY, 10541
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44425
Loan Approval Amount (current) 44425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44820.46
Forgiveness Paid Date 2021-03-25
8396798409 2021-02-13 0202 PPS 403 Route 6, Mahopac, NY, 10541-3764
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39182
Loan Approval Amount (current) 39182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3764
Project Congressional District NY-17
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39467.85
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3345402 Intrastate Non-Hazmat 2023-02-16 5084 2023 1 1 Private(Property)
Legal Name FREIGHT LIQUIDATORS OF NEW YORK INC
DBA Name FREIGHT LIQUIDATORS
Physical Address 403 ROUTE 6, MAHOPAC, NY, 10541-3764, US
Mailing Address 403 ROUTE 6, MAHOPAC, NY, 10541-3764, US
Phone (845) 628-7930
Fax (845) 621-1258
E-mail FREIGHT10541@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State