Search icon

ESKAY TRUCKING CORP.

Company Details

Name: ESKAY TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1953 (72 years ago)
Entity Number: 90663
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 320 HEATHCOTE RD, SCARSDALE, NY, United States, 10583
Address: 213 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HIRSCH Chief Executive Officer 320 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2009-09-28 2020-07-01 Address 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-03-29 2009-09-28 Address B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2007-03-29 2009-10-07 Address B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-10-07 Address B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-03-30 2007-03-29 Address B229 NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-03-30 2007-03-29 Address B229 NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-03-30 2007-03-29 Address B229 NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1986-05-09 1993-03-30 Address NEW YORK CITY TERMINAL, MARKET,SEC.B,229-231, BRONX, NY, 10474, USA (Type of address: Service of Process)
1953-02-09 1986-05-09 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701000527 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
190221060098 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170201006973 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150213006171 2015-02-13 BIENNIAL STATEMENT 2015-02-01
20140711024 2014-07-11 ASSUMED NAME CORP INITIAL FILING 2014-07-11
130228006263 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110309002417 2011-03-09 BIENNIAL STATEMENT 2011-02-01
091007002562 2009-10-07 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01
090928000076 2009-09-28 CERTIFICATE OF CHANGE 2009-09-28
090211002724 2009-02-11 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605807305 2020-04-29 0202 PPP B226 NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131216
Loan Approval Amount (current) 131216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133053.02
Forgiveness Paid Date 2021-10-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State