Search icon

FELICE TRUCKING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELICE TRUCKING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1954 (72 years ago)
Entity Number: 93330
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 829 Erie Bld. W., Rome, NY, United States, 13440
Principal Address: 829 ERIE BLVD WEST, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 23000

Type CAP

Chief Executive Officer

Name Role Address
PHILIP A FELICE Chief Executive Officer 829 ERIE BLVD WEST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 Erie Bld. W., Rome, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PHILIP A FELICE
User ID:
P0542530

Unique Entity ID

Unique Entity ID:
MMJ1W2Y81HN5
CAGE Code:
1AC68
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
FELICE TRUCKING SERVICE INC
Activation Date:
2024-12-26
Initial Registration Date:
2024-02-28

Commercial and government entity program

CAGE number:
1AC68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
PHILIP A FELICE

History

Start date End date Type Value
2024-01-01 2024-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 23000
2024-01-01 2024-01-01 Address 829 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-01-06 2024-01-01 Address 829 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Service of Process)
2004-01-06 2024-01-01 Address 829 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1998-01-07 2004-01-06 Address 829 ERIE BLVD W, PO BOX 850, ROME, NY, 13442, 0850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041555 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220103001632 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211001001550 2021-10-01 BIENNIAL STATEMENT 2021-10-01
140206002053 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002231 2012-01-24 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S211A3032
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-22
Description:
PACKING AND CRATING SERVICES BPA
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: PACKING/CRATING SERVICES
Procurement Instrument Identifier:
W912PQ09P0080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-20
Description:
NEADS BUILDING MOVE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: RELOCATION SERVICES
Procurement Instrument Identifier:
W911S208A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-21
Description:
MOVEMENT OF BAGGAGE WITHIN FORT DRUM
Naics Code:
484110: GENERAL FREIGHT TRUCKING, LOCAL
Product Or Service Code:
V122: MOTOR CHARTER FOR THINGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
256359.35
Total Face Value Of Loan:
256359.35
Date:
2020-04-14
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:
257242.00
Total Face Value Of Loan:
257242.00
Date:
2020-04-14
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:
257242.00
Total Face Value Of Loan:
257242.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-22
Type:
Planned
Address:
22640 MURDOCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$256,359.35
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,359.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,318.92
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $256,357.35
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$257,242
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,032.12
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $192,931.5
Utilities: $32,155.25
Mortgage Interest: $32,155.25

Motor Carrier Census

DBA Name:
FELICE MOVING & STORAGE
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
6
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State