Search icon

TRUCK AND BUS CENTER INC.

Company Details

Name: TRUCK AND BUS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4306474
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 925 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN PETRICONE DOS Process Agent 925 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-2224553 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121010001094 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002887703 2020-05-01 0202 PPP 925 LIBERTY AVENUE, BROOKLYN, NY, 11208
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State