Search icon

PETERBILT OF NEW YORK CITY LLC

Company Details

Name: PETERBILT OF NEW YORK CITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179717
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: Exclusive Peterbilt franchise in the 5 Boroughs, Long Island & Westchester. Preorder of class 6,7,8 Medium and Heavy duty commercial trucks, parts and service tor all makes.
Address: 101 UNION AVE, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 718-606-8232

Website http://www.peterbiltnewyorkcity.com

DOS Process Agent

Name Role Address
PETERBILT OF NEW YORK CITY LLC DOS Process Agent 101 UNION AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
454156456
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-31 2024-05-23 Address 101 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-12-10 2017-07-31 Address 11 MICHAEL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-12-22 2013-12-10 Address 8 DORA LN, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003941 2024-05-23 BIENNIAL STATEMENT 2024-05-23
170731006157 2017-07-31 BIENNIAL STATEMENT 2015-12-01
131210006066 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120423000391 2012-04-23 CERTIFICATE OF PUBLICATION 2012-04-23
111222000107 2011-12-22 ARTICLES OF ORGANIZATION 2011-12-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
505800.00
Total Face Value Of Loan:
505800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1950000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
613700.00
Total Face Value Of Loan:
505800.00
Date:
2012-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
570000.00
Total Face Value Of Loan:
570000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505800
Current Approval Amount:
505800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
510525.42
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613700
Current Approval Amount:
505800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512049.75

Date of last update: 02 Jun 2025

Sources: New York Secretary of State