Search icon

NYS INTERSTATE HAULERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYS INTERSTATE HAULERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942419
ZIP code: 28216
County: Queens
Place of Formation: New York
Address: 2002 DARBYWINE DRIVE, CHARLOTTE, NC, United States, 28216
Principal Address: 223 GATES AVENUE, LL, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
A. JOHNSON/NYS INTERSTATE HAULERS DOS Process Agent 2002 DARBYWINE DRIVE, CHARLOTTE, NC, United States, 28216

Agent

Name Role Address
ALLEN L. JOHNSON Agent 150-17 75TH ROAD STE 3A, FLUSHING, NY, 11367

Chief Executive Officer

Name Role Address
ALLEN LEE JOHNSON Chief Executive Officer 2002 DARBYWINE DRIVE, CHARLOTTE, NC, United States, 28216

Unique Entity ID

CAGE Code:
8J0T9
UEI Expiration Date:
2021-03-26

Business Information

Division Name:
NYS INTERSTATE HAULERS, INC.
Activation Date:
2020-04-10
Initial Registration Date:
2019-11-24

History

Start date End date Type Value
2019-11-07 2021-02-25 Address P.O. BOX 671133, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)
2016-08-03 2019-11-07 Address 150-17 75TH ROAD STE 3A, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2016-05-06 2016-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-05-06 2016-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060443 2021-02-25 BIENNIAL STATEMENT 2020-05-01
191107060118 2019-11-07 BIENNIAL STATEMENT 2018-05-01
160803000276 2016-08-03 CERTIFICATE OF CHANGE 2016-08-03
160506000148 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
12187.50
Total Face Value Of Loan:
12187.50
Date:
2020-06-09
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:
12187.50
Total Face Value Of Loan:
12187.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,187.5
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,287.37
Servicing Lender:
Pinnacle Federal Credit Union
Use of Proceeds:
Payroll: $12,185.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$12,187.5
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,187.5
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,335.44
Servicing Lender:
Pinnacle Federal Credit Union
Use of Proceeds:
Payroll: $9,300
Utilities: $1,000
Rent: $1,887.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State