Search icon

CTK TRUCKING & LOGISTICS INC.

Company Details

Name: CTK TRUCKING & LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734238
ZIP code: 10031
County: New York
Place of Formation: New York
Activity Description: Rubbish Removal, Construction Debris Removal and demolition services.
Address: 1850 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031
Principal Address: 1850 Amsterdam Ave, New York, NY, United States, 10031

Contact Details

Website http://www.ctktrucking.com

Phone +1 212-799-1471

Phone +1 646-604-9115

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CTK TRUCKING & LOGISTICS INC. DOS Process Agent 1850 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Agent

Name Role Address
NEAL J MCLEOD Agent 515 WEST 143RD STREET, APARTMENT 22, NY, NY, 10031

Chief Executive Officer

Name Role Address
NEAL MCLEOD SR. Chief Executive Officer 1850 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
NEAL MCLEOD
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2154749

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KMW5GK8AC126
CAGE Code:
7RVG0
UEI Expiration Date:
2025-01-18

Business Information

Activation Date:
2024-01-22
Initial Registration Date:
2016-09-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7RVG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2029-01-22
SAM Expiration:
2025-01-18

Contact Information

POC:
NEAL J. MCLEOD
Phone:
+1 646-730-5149

Licenses

Number Type Date Description
BIC-493296 Trade waste removal 2017-10-06 BIC File Number of the Entity: BIC-493296

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1850 AMSTERDAM AVE., NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-10-31 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-07-18 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2023-11-30 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307003279 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230301002469 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210913000471 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190604000622 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
160115000504 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231545 Office of Administrative Trials and Hearings Issued Early Settlement 2025-04-04 3750 No data "A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03."
TWC-227453 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2024-06-10 A licensee must maintain annual financial statements in a form or computer format prescribed by the Commission. The Commission may require that such financial statements be audited by an independent certified public accountant who is not employed by or related to the licensee or any principal of the licensee and has no financial interest in the licensee or any principal of the licensee. The financial statements must include a balance sheet, an income statement, a statement of cash flows, and a statement of retained earnings or (if the licensee is a sole proprietorship or partnership) capital. The auditor shall render an opinion as to whether the financial statements accurately reflect the financial position of the licensee as of the balance sheet date and the results of its operations and cash flows for the year ended, except that the auditor need not opine on Paragraphs (3) and (4) of this Subdivision. The auditor shall also issue a supplemental opinion on the licensee's compliance with the financial record-keeping and reporting requirements of the Commission. Such supplemental opinion shall detail each and every variance or deviation from the Commission's requirements noted during the auditor's examination of the licensee's financial books and records. The licensee must certify, and the principal responsible for the licensee's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the licensee's accounts and financial operations. At the completion of the audit, the licensee must obtain from the auditor copies of the accountant's work papers and must retain such papers with the licensee's records. Except that a micro-hauler licensee may satisfy the requirements of this subdivision by maintaining tax returns prepared by a certified public accountant. The Commission is not precluded from requiring a micro-hauler licensee to prepare a financial statement required by this subdivision upon the Commission's request. (1) The balance sheet must include the balance for each group or type of asset, liability, and capital amount at the end of the accounting period. (2) The income statement must include the balance of each group or type of income and expense for the accounting period. Income and expenses related to waste removal, collection, disposal, and recycling must be shown in such a manner as to be traceable from the income statement to the General Ledger, Customer Ledger, Cash Receipts Journal, Cash Disbursements Journal, Disposal Expense Subsidiary Journal, invoices, cancelled checks, cash receipts, bank statements, and deposit slips. (3) The following schedules must be included in the financial statement in support of the balance sheet and income statement: (A) a truck and container analysis; (B) a schedule of investments; (C) allowances for doubtful accounts; (D) prepaid expenses; (E) miscellaneous current and other assets; (F) fixed assets, depreciation, and accumulated depreciation; (G) route purchases; (H) notes payable and receivable; (I) taxes prepaid and accrued; (J) miscellaneous current and accrued liabilities; (K) capital stock; (L) additional paid-in capital; (M) retained earnings; (N) intangible assets and accumulated amortization; and (O) waste collection analysis. (4) Operating, administrative, and general expenses must be summarized and must include schedules as follows: (A) a payroll analysis with details of drivers' and helpers' wages, mechanics' wages, workers' compensation insurance, disability insurance, payroll taxes, and pension and welfare fund payments; (B) a truck and container analysis with details of garage, rent, gas, oil, tolls, truck insurance, repairs, maintenance, truck rental, license plates, license fees, truck mileage taxes, depreciation, and other related expenses; (C) a disposal analysis with details of all expenses incurred, and credits (including cash) obtained in connection with disposing or recycling collected waste including the name of the disposal facility or vehicle or recycling facility, the type of disposal or recycling facilities used (e.g., landfill, transfer station, or recycling center), the complete address of each disposal facility or vehicle or recycling facility, the amount of collected waste that was delivered to such disposal or recycling facility or facilities (in compacted cubic yards and tons), the rate charged per cubic yard or ton, the total amount billed by the vehicle or facility, and the amount paid; (D) a compensation schedule for officers, directors, and owners; (E) a revenue analysis; (F) an analysis of interest paid and received; and (G) an amortization expense analysis.
TWC-222964 Office of Administrative Trials and Hearings Issued Settled 2021-11-22 500 2023-02-13 Failed to timely submit annual financial statement
TWC-219432 Office of Administrative Trials and Hearings Issued Settled 2020-06-02 1000 2020-06-12 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-218929 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 1000 2024-01-05 Failure to maintain annual financial statements in a format proscribed by the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8065.00
Total Face Value Of Loan:
8065.00
Date:
2020-06-27
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:
475000.00
Date:
2020-05-03
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:
9112.00
Total Face Value Of Loan:
9112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9112
Current Approval Amount:
9112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9223.59
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8065
Current Approval Amount:
8065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8141.17

Date of last update: 19 May 2025

Sources: New York Secretary of State