Search icon

STANZA TRUCKING INC.

Company Details

Name: STANZA TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308608
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-07 FARRINGTON STREET, FLUSHING, NY, United States, 11354
Principal Address: 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COSTANZA Chief Executive Officer 157-28 20TH RD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-07 FARRINGTON STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-10-30 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-20 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120307002759 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100209002755 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080123002613 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060120000483 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226936 Office of Administrative Trials and Hearings Issued Calendared 2023-06-20 No data No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-218320 Office of Administrative Trials and Hearings Issued Settled 2019-12-11 750 2019-12-21 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-215909 Office of Administrative Trials and Hearings Issued Settled 2018-06-06 1000 2018-06-14 Failed to notify Commission of the arrest or conviction of a principal, employee or agent
TWC-213941 Office of Administrative Trials and Hearings Issued Settled 2016-08-15 250 2016-09-23 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6426358910 2021-05-02 0202 PPS 15728 20th Rd Fl 2 Co John Costanza, Whitestone, NY, 11357-3828
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112757
Loan Approval Amount (current) 112757
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 Whitestone, QUEENS, NY, 11357-3828
Project Congressional District NY-03
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114715.34
Forgiveness Paid Date 2023-02-02
1526937709 2020-05-01 0202 PPP CO JOHN COSTANZA 157-28 20TH RD 2ND FL, WHITESTONE, NY, 11357
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202629.67
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1506831 Intrastate Non-Hazmat 2024-03-21 11 2023 4 4 Auth. For Hire
Legal Name STANZA TRUCKING INC
DBA Name -
Physical Address 150-48 14TH RD, WHITESTONE, NY, 11357, US
Mailing Address 208-10 CROSS ISLAND PKWY, BAYSIDE, NY, 11360, US
Phone (917) 662-6771
Fax -
E-mail -

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: 29 Mar 2025

Sources: New York Secretary of State