Search icon

SPEEDY TURTLE TRUCKING CORP.

Company Details

Name: SPEEDY TURTLE TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4255993
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: ATTN: SANNY XU, 51 LOCUST LANE, Roslyn Heights, NY, United States, 11577
Principal Address: Fengshan Xu, 51 Locust Lane, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDY TURTLE TRUCKING CORP. 401(K) PLAN 2023 455473554 2024-07-10 SPEEDY TURTLE TRUCKING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541990
Sponsor’s telephone number 7186979590
Plan sponsor’s address 51 LOCUST LN, ROSLYN HEIGHTS, NY, 115772636

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SANNY XU
SPEEDY TURTLE TRUCKING CORP. 401(K) PLAN 2022 455473554 2023-08-03 SPEEDY TURTLE TRUCKING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541990
Sponsor’s telephone number 7186979590
Plan sponsor’s address 51 LOCUST LN, ROSLYN HEIGHTS, NY, 115772636

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing SANNY XU

DOS Process Agent

Name Role Address
FENGSHAN XU DOS Process Agent ATTN: SANNY XU, 51 LOCUST LANE, Roslyn Heights, NY, United States, 11577

Agent

Name Role Address
HAI YAN ZHONG Agent 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577

Chief Executive Officer

Name Role Address
FENGSHAN XU Chief Executive Officer FENGSHAN XU, 51 LOCUST LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-06-01 2024-06-01 Address FENGSHAN XU, 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-06-01 Address ATTN: SANNY XU, 51 LOCUST LANE, Roslyn Heights, NY, 11577, USA (Type of address: Service of Process)
2023-04-20 2024-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-20 2024-06-01 Address FENGSHAN XU, 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-06-01 Address 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2022-06-13 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-10-25 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-03-28 2023-04-20 Address 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2013-03-01 2023-04-20 Address 51 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2012-06-08 2013-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240601035560 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230420002095 2023-04-20 BIENNIAL STATEMENT 2022-06-01
190328000556 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
130301000927 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
120608000303 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000287409 2020-05-08 0235 PPP 51 Locust Lane, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64233
Loan Approval Amount (current) 64233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 64803.03
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State