Search icon

BANKS TRUCKING, INC.

Company Details

Name: BANKS TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660564
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 15833 W. Brockville Rd., Albion, NY, United States, 14411
Principal Address: 15833 W BROCKVILLE RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY M. BANKS Chief Executive Officer 15833 W BROCKVILLE RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15833 W. Brockville Rd., Albion, NY, United States, 14411

Form 5500 Series

Employer Identification Number (EIN):
262533593
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 15833 W BROCKVILLE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-04-09 Address 15833 W BROCKVILLE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2010-06-11 2020-04-23 Address 15833 W BROCKVILLE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2010-06-11 2020-04-23 Address 15833 W BROCKVILLE RD, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2008-04-18 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409000939 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230206002392 2023-02-06 BIENNIAL STATEMENT 2022-04-01
200423060062 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180515006212 2018-05-15 BIENNIAL STATEMENT 2018-04-01
160404006884 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
19827.00
Total Face Value Of Loan:
19827.00
Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
24255.00
Total Face Value Of Loan:
24255.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24255
Current Approval Amount:
24255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
24461.17
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19827
Current Approval Amount:
19827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
19992.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-03
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State