Search icon

WHITELANE TRUCKING LLC

Company Details

Name: WHITELANE TRUCKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512911
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 82-44 267 STREET, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
POONAM SHARMA DOS Process Agent 82-44 267 STREET, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2007-05-04 2025-01-08 Address 82-44 267 STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004381 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210716000672 2021-07-16 BIENNIAL STATEMENT 2021-07-16
130515002261 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002593 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002433 2009-04-27 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74100.00
Total Face Value Of Loan:
74100.00
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:
13542.00
Total Face Value Of Loan:
13542.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542
Current Approval Amount:
13542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13671.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-05-11
Operation Classification:
UNAUTHORIZ
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State