Search icon

JOSEPH DANISI TRUCKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH DANISI TRUCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819500
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 176 AVENUE B, HOLBROOK, NY, United States, 11741
Principal Address: 1030 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DANISI Chief Executive Officer 1030 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
C/O JOSEPH DANISI DOS Process Agent 176 AVENUE B, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
270321231
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 1030 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-06-19 Address 176 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 1030 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-06-19 Address 1030 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230619001206 2023-06-19 BIENNIAL STATEMENT 2023-06-01
230330001757 2023-03-30 BIENNIAL STATEMENT 2021-06-01
190603062700 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170623006045 2017-06-23 BIENNIAL STATEMENT 2017-06-01
130702002105 2013-07-02 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

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:
75295.00
Total Face Value Of Loan:
75295.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75295
Current Approval Amount:
75295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76012.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 392-1992
Add Date:
2010-12-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State