Search icon

C CAP TRUCKING, INC.

Company Details

Name: C CAP TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2009 (15 years ago)
Entity Number: 3893371
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 421 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL W HOLLAND DOS Process Agent 421 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
STEPHEN J BONKOWSKI Chief Executive Officer 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
140113002348 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120106002456 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091229000704 2009-12-29 CERTIFICATE OF INCORPORATION 2009-12-29

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
422390.00
Total Face Value Of Loan:
422390.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422390
Current Approval Amount:
422390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
427207.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 753-1512
Add Date:
2010-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State