Search icon

NEW YORK TRUCK ESCORTS & PERMITS INC.

Company claim

Is this your business?

Get access!

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 (20 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

Website http://www.newyorktruckescorts.com

Phone +1 631-669-3742

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-02
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:
78532.00
Total Face Value Of Loan:
78532.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41865.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State