Search icon

STRONG'S TRUCKING, INC.

Company Details

Name: STRONG'S TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184707
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 351 MAY STREET, BATH, NY, United States, 14810
Principal Address: 351 MAY ST, BATH, NY, United States, 14810

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
STRONGS TRUCKING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 454239704 2024-12-11 STRONG'S TRUCKING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6077694380
Plan sponsor’s address 351 MAY ST, BATH, NY, 148109757

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing RICHARD STRONG
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 MAY STREET, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
RICHARD STRONG Chief Executive Officer 351 MAY ST, BATH, NY, United States, 14810

History

Start date End date Type Value
2012-01-05 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170414006240 2017-04-14 BIENNIAL STATEMENT 2016-01-01
120105000738 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335528309 2021-01-23 0248 PPS 351 May St, Bath, NY, 14810-9757
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239937.2
Loan Approval Amount (current) 239937.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bath, STEUBEN, NY, 14810-9757
Project Congressional District NY-23
Number of Employees 11
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243249.67
Forgiveness Paid Date 2022-06-16
1277637101 2020-04-10 0248 PPP 351 MAY ST, BATH, NY, 14810-9757
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181750
Loan Approval Amount (current) 181750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATH, STEUBEN, NY, 14810-9757
Project Congressional District NY-23
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184117.8
Forgiveness Paid Date 2021-07-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State