Search icon

NACO TRUCK LEASING, INC.

Company Details

Name: NACO TRUCK LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1956 (69 years ago)
Entity Number: 99342
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701
Principal Address: 1810 INDUSTRIE DRIVE, 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
NACO TRUCK LEASING, INC. DOS Process Agent 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
DON S WEAVER, JR. Chief Executive Officer 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1810 INDUSTRIE DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 204 WEST 4TH STREET, P.O. BOX 1151, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2018-01-22 2024-12-02 Address 850 ALLEN ST, PO BOX 1181, JAMESTOWN, NY, 14702, 1181, USA (Type of address: Service of Process)
2017-05-18 2024-12-02 Address 204 WEST 4TH STREET, P.O. BOX 1151, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2017-05-18 2018-01-22 Address 850 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001861 2024-12-02 BIENNIAL STATEMENT 2024-12-02
180122006177 2018-01-22 BIENNIAL STATEMENT 2018-01-01
170518006045 2017-05-18 BIENNIAL STATEMENT 2016-01-01
140131002059 2014-01-31 BIENNIAL STATEMENT 2012-01-01
061222000667 2006-12-22 CERTIFICATE OF MERGER 2006-12-31

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
268082.00
Total Face Value Of Loan:
268082.00
Date:
2020-04-15
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:
297257.00
Total Face Value Of Loan:
297257.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297257
Current Approval Amount:
297257
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
301133.56
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268082
Current Approval Amount:
268082
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
271100.68

Motor Carrier Census

DBA Name:
NACO EXPRESS
Carrier Operation:
Interstate
Fax:
(716) 664-9630
Add Date:
1991-08-05
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
20
Inspections:
32
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State