Search icon

4 ACES TRUCKING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 4 ACES TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731972
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 14 ZECK CT., SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
4 ACES TRUCKING, LLC DOS Process Agent 14 ZECK CT., SUFFERN, NY, United States, 10901

Agent

Name Role Address
DAVID KLEIN Agent 14 ZECK CT., SUFFERN, NY, 10901

Links between entities

Type:
Headquarter of
Company Number:
1238707
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JUDY KLEIN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2281339
Trade Name:
4 ACES TRUCKING LLC

Unique Entity ID

Unique Entity ID:
C3LZLNDTEGK3
CAGE Code:
81N17
UEI Expiration Date:
2026-03-24

Business Information

Division Name:
4 ACES TRUCKING, LLC DBA ICAN STORAGE
Division Number:
4 ACES TRU
Activation Date:
2025-03-26
Initial Registration Date:
2018-02-01

Commercial and government entity program

CAGE number:
81N17
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
JUDY KLEIN
Corporate URL:
www.icanstorage.com

History

Start date End date Type Value
2023-03-09 2025-03-04 Address 14 ZECK CT., SUFFERN, NY, 10901, USA (Type of address: Registered Agent)
2023-03-09 2025-03-04 Address 14 ZECK CT., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-03-25 2023-03-09 Address 14 ZECK CT., SUFFERN, NY, 10901, USA (Type of address: Registered Agent)
2015-03-25 2023-03-09 Address 14 ZECK CT., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001747 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230309003448 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210309060433 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060494 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006543 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
500000.00
Date:
2020-05-07
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,700
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,868.56
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,700

Motor Carrier Census

DBA Name:
ICAN STORAGE
Carrier Operation:
Interstate
Fax:
(877) 543-5734
Add Date:
2015-06-23
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State