Search icon

JOSEPH DANISI TRUCKS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH DANISI TRUCKS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 270321231 2024-05-13 JOSEPH DANISI TRUCKS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6313924000
Plan sponsor’s address 1030 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
JOSEPH DANISI TRUCKS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 270321231 2023-06-23 JOSEPH DANISI TRUCKS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6313924000
Plan sponsor’s address 1030 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EDWARD ROJAS
JOSEPH DANISI TRUCKS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 270321231 2022-05-20 JOSEPH DANISI TRUCKS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6313924000
Plan sponsor’s address 1030 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
JOSEPH DANISI TRUCKS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270321231 2021-05-27 JOSEPH DANISI TRUCKS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6313924000
Plan sponsor’s address 1030 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing EDWARD ROJAS
JOSEPH DANISI TRUCKS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 270321231 2020-06-22 JOSEPH DANISI TRUCKS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6313924000
Plan sponsor’s address 1030 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing EDWARD ROJAS

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

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)
2019-06-03 2023-03-30 Address 1030 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-06-15 2019-06-03 Address 1016 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-06-15 2019-06-03 Address 1016 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-06-08 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-08 2023-03-30 Address 176 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

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
110615002176 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090608000377 2009-06-08 CERTIFICATE OF INCORPORATION 2009-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112287703 2020-05-01 0235 PPP 1030 GRAND BLVD, DEER PARK, NY, 11729
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75295
Loan Approval Amount (current) 75295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76012.39
Forgiveness Paid Date 2021-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2101738 Interstate 2024-04-22 1000 2023 1 1 Private(Property)
Legal Name JOSEPH DANISI TRUCKS INC
DBA Name -
Physical Address 1030 GRAND BLVD, DEER PARK, NY, 11729, US
Mailing Address 1030 GRAND BLVD, DEER PARK, NY, 11729, US
Phone (631) 392-4000
Fax (631) 392-1992
E-mail JDANISITRUCKS@OPTIMUM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State