Search icon

JOHNCOX TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNCOX TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1983 (42 years ago)
Entity Number: 820802
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 5575 WOLCOTT DR, AVON, NY, United States, 14414
Principal Address: 20 BONADONNA AVE, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R STEEN Chief Executive Officer 5575 WOLCOTT DR, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5575 WOLCOTT DR, AVON, NY, United States, 14414

History

Start date End date Type Value
2003-01-29 2005-03-04 Address 2077 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2001-02-16 2003-01-29 Address 2077 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2001-02-16 2003-01-29 Address 2077 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
1997-02-20 2001-02-16 Address 2926 WEST MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1997-02-20 2001-02-16 Address 2926 WEST MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130227002378 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110214002195 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090209002497 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070209002564 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002289 2005-03-04 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251689.00
Total Face Value Of Loan:
251689.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227470.00
Total Face Value Of Loan:
227470.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251689
Current Approval Amount:
251689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253157.76
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227470
Current Approval Amount:
227470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229707.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 226-6753
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
17
Inspections:
32
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State