Search icon

KEN STAUB, JR. TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN STAUB, JR. TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1978 (47 years ago)
Entity Number: 464640
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 7 AUSTIN STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK W STAUB Chief Executive Officer 824 TACOMA AVENUE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
KEN STAUB, JR. TRUCKING, INC. DOS Process Agent 7 AUSTIN STREET, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
161097802
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 824 TACOMA AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2018-04-27 2024-02-27 Address 7 AUSTIN STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2014-03-18 2018-04-27 Address 824 TACOMA AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2014-03-18 2024-02-27 Address 824 TACOMA AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-03-12 2014-03-18 Address 824 TALOMR AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227000369 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220516002540 2022-05-16 BIENNIAL STATEMENT 2022-01-01
200110060464 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180427006070 2018-04-27 BIENNIAL STATEMENT 2018-01-01
20140821018 2014-08-21 ASSUMED NAME CORP INITIAL FILING 2014-08-21

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207700.00
Total Face Value Of Loan:
207700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-08
Type:
Fat/Cat
Address:
BENLIN DISTRIBUTION CO. 198 ROSALIA ST, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207700
Current Approval Amount:
207700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209942.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State