Search icon

RED TRUCK SALES INC.

Company Details

Name: RED TRUCK SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332866
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 246 FARHAN LANE, NORTH BABYLON, NY, United States, 11703
Principal Address: 246 FARHAN LANE, Michael G Shaughnessy, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 FARHAN LANE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
MICHAEL SHAUGHNESSY Chief Executive Officer 246 FARHAN LANE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2010-04-08 2024-04-09 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2010-04-08 2024-04-09 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-04-08 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2008-05-20 2010-04-08 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-04-08 Address 246 FARHAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2006-03-13 2008-05-20 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-13 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-03-13 2024-04-09 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240409003806 2024-04-09 BIENNIAL STATEMENT 2024-04-09
140814006072 2014-08-14 BIENNIAL STATEMENT 2014-03-01
120809002701 2012-08-09 BIENNIAL STATEMENT 2012-03-01
100408002030 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080520002858 2008-05-20 BIENNIAL STATEMENT 2008-03-01
060313000432 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462707107 2020-04-15 0235 PPP 577 Brook Ave, Deer Park, NY, 11729
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18420.95
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State