Search icon

SPECIALTY TRUCKING & EQUIPMENT INC.

Company Details

Name: SPECIALTY TRUCKING & EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (19 years ago)
Entity Number: 3429837
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVE, STE 2A, FREEPORT, NY, United States, 11520
Principal Address: 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVE, STE 2A, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
NATALIE TONYES Chief Executive Officer 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Permits

Number Date End date Type Address
TBAH-201787-31031 2017-08-07 2017-08-10 OVER DIMENSIONAL VEHICLE PERMITS No data
TBAH-201787-31032 2017-08-07 2017-08-10 OVER DIMENSIONAL VEHICLE PERMITS No data
IIY4-201784-30763 2017-08-04 2017-08-09 OVER DIMENSIONAL VEHICLE PERMITS No data
IIY4-201784-30764 2017-08-04 2017-08-09 OVER DIMENSIONAL VEHICLE PERMITS No data
T8XJ-201783-30680 2017-08-03 2017-08-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-22 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141120002041 2014-11-20 BIENNIAL STATEMENT 2014-10-01
110104002496 2011-01-04 BIENNIAL STATEMENT 2010-10-01
061026000943 2006-10-26 CERTIFICATE OF INCORPORATION 2006-10-26

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:
429200.00
Total Face Value Of Loan:
429200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429200
Current Approval Amount:
429200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433139.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State