Search icon

LUNAR ECLIPSE TRANSPORTATION CORP.

Company Details

Name: LUNAR ECLIPSE TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808691
ZIP code: 07927
County: New York
Place of Formation: New York
Address: 7 Ridgedale Ave, Suite 204, Cedar Knolls, NJ, United States, 07927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 7 Ridgedale Ave, Suite 204, Cedar Knolls, NJ, United States, 07927

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD HAKES Chief Executive Officer 7 RIDGEDALE AVE, SUITE 204, CEDAR KNOLLS, NJ, United States, 07927

Form 5500 Series

Employer Identification Number (EIN):
270183250
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1395 PANTHER LANE, SUITE 215, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 7 RIDGEDALE AVE, SUITE 204, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 4 ESSEX AVE, SUITE 303, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 7 RIDGEDALE AVE, SUITE 204, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 4 ESSEX AVE, SUITE 303, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501035816 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230510000152 2023-05-10 BIENNIAL STATEMENT 2023-05-01
211104000960 2021-11-04 BIENNIAL STATEMENT 2021-11-04
200220000066 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
190501061539 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2016-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State