Name: | TRUSTY TRUCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 09 Sep 2024 |
Entity Number: | 4228457 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Dock 72 Wy, 7th Floor, Brooklyn, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N9YNF5D2K4J5 | 2021-03-19 | 178 VARICK AVE, BROOKLYN, NY, 11237, 1029, USA | 178 VARICK AVE, BROOKLYN, NY, 11237, 1029, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PROMOBILE KITCHEN |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-04-02 |
Initial Registration Date | 2020-03-19 |
Entity Start Date | 2012-04-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624210, 624230, 721211, 722310, 722320, 722330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MIHOLICS |
Address | 178 VARICK AVENUE, BROOKLYN, NY, 11237, USA |
Title | ALTERNATE POC |
Name | DOMINICK TOMANELLI |
Address | 178 VARICK AVENUE, BROOKLYN, NY, 11237, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN N MIHOLICS |
Address | 178 VARICK AVENUE, BROOKLYN, NY, 11237, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROMOBILE KITCHEN 401(K) | 2021 | 455013924 | 2022-06-04 | TRUSTY TRUCK CORP | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-04 |
Name of individual signing | DOMINICK TOMANELLI |
Name | Role | Address |
---|---|---|
DOMINICK TOMANELLI | DOS Process Agent | 1 Dock 72 Wy, 7th Floor, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
DOMINICK TOMANELLI | Chief Executive Officer | 1 DOCK 72 WY, 7TH FLOOR, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-09 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-09 | 2024-06-05 | Address | 40 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001728 | 2024-09-09 | CERTIFICATE OF MERGER | 2024-09-09 |
240605002679 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
120409000540 | 2012-04-09 | CERTIFICATE OF INCORPORATION | 2012-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7340718403 | 2021-02-11 | 0202 | PPS | 178 Varick Ave, Brooklyn, NY, 11237-1029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3351441 | Interstate | 2024-06-12 | 10000 | 2023 | 8 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State