Search icon

NEW YORK TRUCK ESCORTS & PERMITS INC.

Company Details

Name: NEW YORK TRUCK ESCORTS & PERMITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279832
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Activity Description: New York Truck Escorts & Permits obtains permits, runs surveys, provides escorts, purchase all the necessary permits, provide safety travel routes and obtains engineer reports.
Address: 170 LITTLE EAST NECK ROAD, SUITE 2, W BABYLON, NY, United States, 11704
Principal Address: 6 JESSICA COURT, W BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-669-3742

Website http://www.newyorktruckescorts.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK TRUCK ESCORTS & PERMITS INC. DOS Process Agent 170 LITTLE EAST NECK ROAD, SUITE 2, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MAUREEN MANDICH Chief Executive Officer 170 LITTLE EAST NECK ROAD, SUITE 2, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2007-11-30 2019-11-27 Address 792 FRANKFORD ROAD, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-11-30 2019-11-27 Address 792 FRANKFORD ROAD, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2007-11-30 2019-11-27 Address 792 FRANKFORD ROAD, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-11-10 2007-11-30 Address 792 FRANKFORD ROAD, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127060211 2019-11-27 BIENNIAL STATEMENT 2019-11-01
131127006232 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111116002577 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091103002289 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071130002737 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051110000539 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232698702 2021-04-03 0235 PPS 170 Little East Neck Rd Ste 2, West Babylon, NY, 11704-7742
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 West Babylon, SUFFOLK, NY, 11704-7742
Project Congressional District NY-02
Number of Employees 2
NAICS code 488490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41865.76
Forgiveness Paid Date 2021-10-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State