Search icon

ACR TRUCKING, INC.

Headquarter

Company Details

Name: ACR TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2017 (8 years ago)
Date of dissolution: 17 Feb 2023
Entity Number: 5174034
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 41 KURT LANE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACR TRUCKING, INC., MISSISSIPPI 1152666 MISSISSIPPI

DOS Process Agent

Name Role Address
JOHN BODKIN DOS Process Agent 41 KURT LANE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
JOHN BODKIN Agent 41 KURT LANE, HAUPPAUGE, NY, 11788

Filings

Filing Number Date Filed Type Effective Date
230217002280 2023-02-17 CERTIFICATE OF MERGER 2023-02-17
170721010264 2017-07-21 CERTIFICATE OF INCORPORATION 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148057110 2020-04-15 0235 PPP 41 Kurt Lane, Hauppauge, NY, 11788
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145182
Loan Approval Amount (current) 145182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146888.39
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State