Name: | INDUSTRIAL TRACTOR PARTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1956 (68 years ago) |
Entity Number: | 98790 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDUSTRIAL TRACTOR PARTS CO., INC., FLORIDA | P27009 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDUSTRIAL TRACTOR PARTS CO., INC. 401(K) PLAN | 2023 | 131848999 | 2024-08-23 | INDUSTRIAL TRACTOR PARTS CO., INC. | 0 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-22 |
Name of individual signing | MICHEL DANA |
Name | Role | Address |
---|---|---|
MAURICE DANA | Chief Executive Officer | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2023-09-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1993-12-15 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1993-01-21 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1963-07-22 | 1993-12-15 | Address | 28-15 14TH ST., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1961-01-31 | 2022-01-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1956-12-05 | 1963-07-22 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1956-12-05 | 1961-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002015 | 2023-09-14 | BIENNIAL STATEMENT | 2022-12-01 |
121214006141 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101213002299 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081218003091 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061121002622 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050110002334 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021205002317 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001128002652 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981210002407 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961219002561 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2410927709 | 2020-05-01 | 0202 | PPP | 2815 14TH ST, Long Island City, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State