Search icon

FLEET MANAGEMENT ROAD SERVICES, INC.

Company Details

Name: FLEET MANAGEMENT ROAD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858561
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 22 GIBBS RD, AMITYVILLE, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD V VACCA Chief Executive Officer 22 GIBBS RD, AMITYVILLE, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 GIBBS RD, AMITYVILLE, NY, United States, 11730

History

Start date End date Type Value
2009-09-22 2011-12-21 Address 452 CLINTON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002565 2011-12-21 BIENNIAL STATEMENT 2011-09-01
090922000042 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
43881.00
Total Face Value Of Loan:
70427.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43881
Current Approval Amount:
70427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45715.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 841-0006
Add Date:
2012-05-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State