Search icon

LUNAR TRANS SERVICES INC

Company Details

Name: LUNAR TRANS SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541149
ZIP code: 13746
County: Broome
Place of Formation: New York
Address: 2420 ROUTE 12`, CHENANGO FORKS, NY, United States, 13746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUNAR TRANS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 465031652 2024-05-24 LUNAR TRANS SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 6072031153
Plan sponsor’s address 1041 POWERS RD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
LUNAR TRANS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465031652 2023-05-30 LUNAR TRANS SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 6072031153
Plan sponsor’s address 1041 POWERS RD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
LUNAR TRANS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465031652 2022-05-03 LUNAR TRANS SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 6072031153
Plan sponsor’s address 1041 POWERS RD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
LUNAR TRANS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465031652 2021-05-07 LUNAR TRANS SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 6072031153
Plan sponsor’s address 1041 POWERS RD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing EDWARD ROJAS
LUNAR TRANS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465031652 2020-05-06 LUNAR TRANS SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 6072031153
Plan sponsor’s address 1041 POWERS RD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
EDWARD BENNETT DOS Process Agent 2420 ROUTE 12`, CHENANGO FORKS, NY, United States, 13746

Chief Executive Officer

Name Role Address
EDWARD BENNETT Chief Executive Officer 2420 ROUTE 12, CHENANGO FORKS, NY, United States, 13746

Filings

Filing Number Date Filed Type Effective Date
210830002083 2021-08-30 BIENNIAL STATEMENT 2021-08-30
140310010037 2014-03-10 CERTIFICATE OF INCORPORATION 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134067108 2020-04-13 0248 PPP 1041 Powers Road, CONKLIN, NY, 13748-1301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75500
Loan Approval Amount (current) 75500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CONKLIN, BROOME, NY, 13748-1301
Project Congressional District NY-19
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76430.82
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State