Search icon

CODY TRUCKING, INC.

Company Details

Name: CODY TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754902
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: ELLEN COULON, 38 GLENMERE AVE, FLORIDA, NY, United States, 10921
Principal Address: 38 GLENMERE AVE, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CODY TRUCKING, INC. DOS Process Agent ELLEN COULON, 38 GLENMERE AVE, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
ELLEN COULON Chief Executive Officer 38 GLENMERE AVE, FLORIDA, NY, United States, 10921

Permits

Number Date End date Type Address
HNUA-20241120-33798 2024-11-20 2024-11-22 OVER DIMENSIONAL VEHICLE PERMITS No data
HNUA-20241120-33797 2024-11-20 2024-11-22 OVER DIMENSIONAL VEHICLE PERMITS No data
JZIG-20241119-33747 2024-11-19 2024-11-21 OVER DIMENSIONAL VEHICLE PERMITS No data
JZIG-20241119-33734 2024-11-19 2024-11-21 OVER DIMENSIONAL VEHICLE PERMITS No data
W6ZM-20241015-30484 2024-10-15 2024-10-17 OVER DIMENSIONAL VEHICLE PERMITS No data
W6ZM-20241015-30485 2024-10-15 2024-10-17 OVER DIMENSIONAL VEHICLE PERMITS No data
CIIA-2022928-35658 2022-09-28 2022-09-30 OVER DIMENSIONAL VEHICLE PERMITS No data
CIIA-2022928-35801 2022-09-28 2022-09-30 OVER DIMENSIONAL VEHICLE PERMITS No data
IDC1-2022824-30912 2022-08-24 2022-08-26 OVER DIMENSIONAL VEHICLE PERMITS No data
IDC1-2022824-30965 2022-08-24 2022-08-26 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2011-02-04 2014-12-15 Address 38 GLENMERE AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2011-02-04 2014-12-15 Address ELLEN BOUGHEN, 38 GLENMERE AVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2008-12-19 2011-02-04 Address 38 GLENMERE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006003 2014-12-15 BIENNIAL STATEMENT 2014-12-01
110204003134 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081219000376 2008-12-19 CERTIFICATE OF INCORPORATION 2008-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3493078306 2021-01-22 0202 PPS 38 Glenmere Ave, Florida, NY, 10921-1204
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7973
Loan Approval Amount (current) 7973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1204
Project Congressional District NY-18
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8071.52
Forgiveness Paid Date 2022-05-02
6806298101 2020-07-22 0202 PPP 38 Glenmere Ave, Florida, NY, 10921-1204
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1204
Project Congressional District NY-18
Number of Employees 2
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7165.55
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1132628 Interstate 2025-02-22 120000 2019 1 1 Auth. For Hire
Legal Name CODY TRUCKING INC
DBA Name CODY TRUCKING
Physical Address 38 GLENMERE AVE, FLORIDA, NY, 10921, US
Mailing Address 38 GLENMERE AVE, FLORIDA, NY, 10921, US
Phone (845) 545-5997
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 8.37
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPQFI04721
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-12-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 28111PF
License state of the main unit NY
Vehicle Identification Number of the main unit 3AKJHHDR7PSUJ3253
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit 5236961
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1UYVS2535L6982416
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0139324
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 20136PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUJGLD51GLGZ3303
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit 5120496
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1GRAA0629KW155257
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-09
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver

Date of last update: 27 Mar 2025

Sources: New York Secretary of State