Search icon

SANDELL TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDELL TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3322829
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Principal Address: 3434 CARMAN ROAD, STE 108, SCHENECTADY, NY, United States, 12303
Address: 3434 CARMAN ROAD, SUITE 108, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDELL TRANSPORT, INC. DOS Process Agent 3434 CARMAN ROAD, SUITE 108, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
JACQUELYN SZCZEPANIK Chief Executive Officer 3434 CARMAN ROAD, SUITE 108, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
204372807
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-19 2015-03-25 Address 1223 FORT HUNTER RD, STE 2, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2012-03-19 2015-03-25 Address 1223 FORT HUNTER RD, STE 2, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2012-03-19 2015-03-25 Address 1223 FORT HUNTER RD, STE 2, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2010-03-11 2012-03-19 Address 310 WAYTO RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2010-03-11 2012-03-19 Address 310 WAYTO RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180201006025 2018-02-01 BIENNIAL STATEMENT 2018-02-01
150325006139 2015-03-25 BIENNIAL STATEMENT 2014-02-01
120319002232 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100311002560 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080317002513 2008-03-17 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
96100.00
Total Face Value Of Loan:
96100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96100
Current Approval Amount:
96100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96703.29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-03-09
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
11
Inspections:
27
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OHIO CASUALTY INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
SANDELL TRANSPORT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
SANDELL TRANSPORT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State