Search icon

INDUSTRIAL TRACTOR PARTS CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL TRACTOR PARTS CO., INC., FLORIDA P27009 FLORIDA

form 5500

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
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7187216661
Plan sponsor’s address 2815 14TH ST, LONG ISLAND CITY, NY, 111023843

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing MICHEL DANA

Chief Executive Officer

Name Role Address
MAURICE DANA Chief Executive Officer 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403308
Loan Approval Amount (current) 403307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 29
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407358.72
Forgiveness Paid Date 2021-05-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State