Search icon

S.N.F. TRUCKING CORP.

Company Details

Name: S.N.F. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986052
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 344 TIFFANY ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE P RODRIGUES Chief Executive Officer 344 TIFFANY ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
JOSE P RODRIGUES DOS Process Agent 344 TIFFANY ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2010-08-18 2015-01-16 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116002070 2015-01-16 BIENNIAL STATEMENT 2014-08-01
100818000306 2010-08-18 CERTIFICATE OF INCORPORATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689137307 2020-04-28 0235 PPP 15 WINTHROP ROAD, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121176
Loan Approval Amount (current) 121176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122401.04
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State