Search icon

S. AND G. TRUCK REPAIR, INC.

Company Details

Name: S. AND G. TRUCK REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1978 (47 years ago)
Entity Number: 486596
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 754 WATERVLIET-SHAKER RD., LATHAM, NY, United States, 12110
Principal Address: 754 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARKIS GULESERIAN Chief Executive Officer 754 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 WATERVLIET-SHAKER RD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2006-11-16 2016-06-13 Address 754 WATERLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-11-16 2016-06-13 Address 754 WATERLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2004-10-05 2006-11-16 Address 27 CAMPUSVIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-11-16 Address 27 CAMPUSVIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2002-06-10 2004-10-05 Address 27 CAMPUSVIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2000-05-19 2002-06-10 Address 750 WATERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-05-19 2004-10-05 Address 2239 16TH ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-09-16 2004-10-05 Address 750 WATERVLIET- SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-09-16 2000-05-19 Address 750 WATERVLIET- SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-09-16 2000-05-19 Address 2239 16TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505061619 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006536 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160613006418 2016-06-13 BIENNIAL STATEMENT 2016-05-01
140609006568 2014-06-09 BIENNIAL STATEMENT 2014-05-01
20131126087 2013-11-26 ASSUMED NAME LLC INITIAL FILING 2013-11-26
120510006342 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100812002557 2010-08-12 BIENNIAL STATEMENT 2010-05-01
080512003128 2008-05-12 BIENNIAL STATEMENT 2008-05-01
061116002536 2006-11-16 BIENNIAL STATEMENT 2006-05-01
041005002524 2004-10-05 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396858009 2020-06-22 0248 PPP 754 Watervliet-Shaker Road, LATHAM, NY, 12110-2208
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53390
Loan Approval Amount (current) 53390
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 LATHAM, ALBANY, NY, 12110-2208
Project Congressional District NY-20
Number of Employees 7
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53983.87
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2350892 Intrastate Non-Hazmat 2023-12-20 - - 3 2 TOWING/SERVICE
Legal Name S AND G TRUCK REPAIR INC
DBA Name -
Physical Address 754 WATERVLIET-SHAKER ROAD, LATHAM, NY, 12110, US
Mailing Address 754 WATERVLIET-SHAKER ROAD, LATHAM, NY, 12110, US
Phone (518) 783-9711
Fax (518) 783-9751
E-mail SGTRUCKREP@NYCAP.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State