Search icon

ALBANY AVENUE TRUCK & TRAILER, INC.

Company Details

Name: ALBANY AVENUE TRUCK & TRAILER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (20 years ago)
Entity Number: 3270941
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 135 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A0H4 Obsolete Non-Manufacturer 2014-12-23 2024-03-10 2022-08-03 No data

Contact Information

POC LINDA L WERKING
Phone +1 845-338-1610
Fax +1 845-338-2904
Address 135 SAWKILL ROAD, KINGSTON, NY, 12401 1210, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
LINDA L WERKING Chief Executive Officer 135 SAWKILL ROAD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2007-11-08 2013-11-18 Address 80 CEDAR LANE, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2007-11-08 2013-11-18 Address 80 CEDAR LANE, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2005-10-20 2013-11-18 Address 80 CEDAR LANE, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902002523 2022-09-02 BIENNIAL STATEMENT 2021-10-01
191002060253 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006192 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160203006218 2016-02-03 BIENNIAL STATEMENT 2015-10-01
131118002242 2013-11-18 BIENNIAL STATEMENT 2013-10-01
120202002567 2012-02-02 BIENNIAL STATEMENT 2011-10-01
091008002361 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071108002363 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051020000118 2005-10-20 CERTIFICATE OF INCORPORATION 2005-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444678508 2021-02-27 0202 PPS 135 Sawkill Rd, Kingston, NY, 12401-1210
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39701
Loan Approval Amount (current) 39701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1210
Project Congressional District NY-19
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40197.26
Forgiveness Paid Date 2022-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State