Search icon

9W TRUCK & AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 9W TRUCK & AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1983 (42 years ago)
Entity Number: 864029
ZIP code: 12528
County: Ulster
Place of Formation: New York
Principal Address: PO BOX 768, 3285 ROUTE 9W, HIGHLAND, NY, United States, 12528
Address: PO BOX 768, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M APPLEYARD Chief Executive Officer PO BOX 768, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 768, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
141663529
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-21 2003-08-18 Address PO BOX 768, HIGHLAND, NY, 12528, 0768, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-09-21 Address 303 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-09-21 Address 303 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Principal Executive Office)
1993-07-27 1993-09-14 Address 303 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-07-27 1993-09-14 Address 303 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030818002330 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010912002698 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990921002525 1999-09-21 BIENNIAL STATEMENT 1999-08-01
971015002351 1997-10-15 BIENNIAL STATEMENT 1997-08-01
930914002210 1993-09-14 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18400.00
Total Face Value Of Loan:
18400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State