Search icon

NYS INTERSTATE HAULERS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K43MRJJSKRG8 2022-07-13 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, 1726, USA 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, USA

Business Information

URL www.nysihtruck.com
Division Name NYS INTERSTATE HAULERS, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2019-11-24
Entity Start Date 2016-05-06
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 484110, 484121, 484220, 492110
Product and Service Codes V112, V119, V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN L JOHNSON
Role CEO
Address 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, USA
Title ALTERNATE POC
Name ALLEN L JOHNSON
Role CEO
Address 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, USA
Government Business
Title PRIMARY POC
Name ALLEN L JOHNSON
Role CEO
Address 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, USA
Title ALTERNATE POC
Name ALLEN L JOHNSON
Address 2002 DARBYWINE DR, CHARLOTTE, NC, 28216, USA
Past Performance
Title PRIMARY POC
Name PRESTON BRACEY
Role COO
Address 2365 EAST 13TH, #1C, BROOKLYN, NY, 11229, USA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661668403 2021-02-09 0202 PPS 223 GATES AVENUE LL, BROOKLYN, NY, 11238
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187.5
Loan Approval Amount (current) 12187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238
Project Congressional District NY-08
Number of Employees 3
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12287.37
Forgiveness Paid Date 2021-12-02
9852397802 2020-06-09 0202 PPP 223 GATES AVENUE, LL, BROOKLYN, NY, 11238
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187.5
Loan Approval Amount (current) 12187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12335.44
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State