Search icon

REGIONAL TRUCKING, INC.

Company Details

Name: REGIONAL TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2018 (7 years ago)
Entity Number: 5298664
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: CITRIN COOPERMAN & COMPANY LLP, 709 WESTCHESTER AVE, STE 206, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALAN BADLEY, CPA DOS Process Agent CITRIN COOPERMAN & COMPANY LLP, 709 WESTCHESTER AVE, STE 206, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2018-03-06 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
180306000762 2018-03-06 CERTIFICATE OF INCORPORATION 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215378710 2021-04-01 0202 PPS 1948 Tenbroeck Ave, Bronx, NY, 10461-1834
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54925
Loan Approval Amount (current) 54925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1834
Project Congressional District NY-15
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55615.77
Forgiveness Paid Date 2022-07-11
1020437704 2020-05-01 0202 PPP 903 OLD SCHOOLHOUSE RD, NEW CITY, NY, 10956
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50602
Loan Approval Amount (current) 50602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51213.61
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400530 Employee Retirement Income Security Act (ERISA) 2024-01-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2024-01-25
Termination Date 2024-07-15
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name REGIONAL TRUCKING, INC.
Role Defendant
2002386 Employee Retirement Income Security Act (ERISA) 2020-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-03-18
Termination Date 2021-04-05
Section 1132
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name REGIONAL TRUCKING, INC.
Role Defendant
1907296 Employee Retirement Income Security Act (ERISA) 2019-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-08-05
Termination Date 2019-08-30
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name REGIONAL TRUCKING, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State