Search icon

KEESLER TRUCK & TRACTOR SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEESLER TRUCK & TRACTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1984 (41 years ago)
Entity Number: 958669
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 13 HOPKINS TERR, PO BOX 413, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 HOPKINS TERR, PO BOX 413, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
HARRISON W KEESLER Chief Executive Officer PO BOX 413, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
061127958
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
NE4I-2025429-8933 2025-04-29 2025-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data
NE4I-2025429-8934 2025-04-29 2025-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data
SR2G-2025410-7462 2025-04-10 2025-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data
SR2G-2025410-7463 2025-04-10 2025-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data
DZ9A-202536-5117 2025-03-06 2025-03-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2022-01-05 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-13 2010-11-23 Address 7 HOPKINS TERRACE, PO BOX 413, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2004-12-13 2010-11-23 Address 7 HOPKINS TERRACE, PO BOX 413, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-11-29 2004-12-13 Address HOPKINS TERRACE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-02-19 2004-12-13 Address HOPKINS TERRACE, PO BOX 413, GOSHEN, NY, 10924, 0413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141201007599 2014-12-01 BIENNIAL STATEMENT 2014-11-01
101123003016 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081212002194 2008-12-12 BIENNIAL STATEMENT 2008-11-01
061108003039 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041213002668 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
142372.00
Total Face Value Of Loan:
142372.00
Date:
2020-05-03
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:
142372.00
Total Face Value Of Loan:
142372.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142372
Current Approval Amount:
142372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143222.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 342-6916
Add Date:
1989-12-14
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
5
Inspections:
11
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