Search icon

NATIONAL LINEHAUL SERVICES, INC

Company Details

Name: NATIONAL LINEHAUL SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386982
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 66 SPRING COURT, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY KLEIN DOS Process Agent 66 SPRING COURT, Syosset, NY, United States, 11791

Agent

Name Role Address
JUSTIN SCHACTER Agent 263 EAST 63RD. STREET, #406, NEW YORK, NY, 10065

Chief Executive Officer

Name Role Address
JUSTIN SCHACTER Chief Executive Officer 66 SPRING COURT, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
210722002912 2021-07-22 BIENNIAL STATEMENT 2021-07-22
180802010526 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396637708 2020-05-01 0235 PPP 66 Spring Ct, Syosset, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41801
Loan Approval Amount (current) 41801
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 New Business or 2 years or less
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42183.34
Forgiveness Paid Date 2021-04-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State