Search icon

B. PARISO TRANSPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. PARISO TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1986 (39 years ago)
Entity Number: 1065226
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3036 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAINE PARISO DOS Process Agent 3036 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
ELAINE PARISO Chief Executive Officer 2647 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

Permits

Number Date End date Type Address
80486 2001-09-04 2006-09-04 Mined land permit 3036 Whitehaven Road, Grand Island, NY, 14072 0000

History

Start date End date Type Value
2002-03-21 2006-04-17 Address 2647 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2002-03-21 2006-04-17 Address 3036 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-04-17 Address 2647 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2000-04-25 2002-03-21 Address 273 SOUTH ROYCROFT BLVD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2000-04-25 2002-03-21 Address 273 SOUTH ROYCROFT BLVD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140520002365 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120413002500 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100405002079 2010-04-05 BIENNIAL STATEMENT 2010-03-01
060417003193 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040325002373 2004-03-25 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
80767.00
Total Face Value Of Loan:
80767.00
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:
94200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
94200.00
Total Face Value Of Loan:
94200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$94,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,211.68
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $94,200
Jobs Reported:
8
Initial Approval Amount:
$80,767
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,457.39
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $80,762
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 773-3332
Add Date:
2003-06-05
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State