Search icon

AGAR TRUCK SALES, INC.

Company Details

Name: AGAR TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1982 (43 years ago)
Entity Number: 784155
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 39 AGAR STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGAR TRUCK SALES, INC. DOS Process Agent 39 AGAR STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
THOMAS ABRUZESE Chief Executive Officer 39 AGAR STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2016-07-27 2020-07-07 Address 39 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-03-08 2016-07-27 Address 2 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-03-08 2016-07-27 Address 2 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-03-08 2016-07-27 Address 2 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1982-07-27 1993-03-08 Address 45 WORTH ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061586 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180725006119 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160727006202 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140709006881 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730006181 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100804002600 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080717003015 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627002827 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040806002548 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020717002412 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2714397203 2020-04-16 0202 PPP 39 Agar Street, Yonkers, NY, 10701
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25465.12
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305471 Franchise 2013-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-06
Termination Date 2015-01-20
Date Issue Joined 2014-05-23
Pretrial Conference Date 2013-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name AGAR TRUCK SALES, INC.
Role Plaintiff
Name DAIMLER TRUCKS NORTH AM,
Role Defendant
0509732 Other Statutory Actions 2005-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-17
Termination Date 2006-12-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name AGAR TRUCK SALES, INC.
Role Plaintiff
Name DAIMLERCHRYSLER VANS, LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State