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

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:
K43MRJJSKRG8
CAGE Code:
8J0T9
UEI Expiration Date:
2022-07-13

Business Information

Division Name:
NYS INTERSTATE HAULERS, INC.
Activation Date:
2021-04-15
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

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187.5
Current Approval Amount:
12187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12287.37
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187.5
Current Approval Amount:
12187.5
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12335.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State