Search icon

DONSON TRANSPORTATION SERVICES, INC.

Company Details

Name: DONSON TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1986 (39 years ago)
Entity Number: 1068411
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 15 AVE B - P.O. 766, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. DONOVAN SR. Chief Executive Officer 15 AVENUE B, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 AVE B - P.O. 766, JOHNSON CITY, NY, United States, 13790

National Provider Identifier

NPI Number:
1184075558

Authorized Person:

Name:
MR. JOHN J DONOVAN JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-06-14 2000-12-07 Address 2600 LAGUNA DR, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-06-14 Address 2726 MAGNOLIA ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-06-14 Address 2211 NORTH ST, POB 208, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-01-06 1999-06-14 Address 2211 NORTH ST, POB 208, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1986-12-01 1993-01-06 Address 1408 AIRPORT RD., POB 208, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001207002190 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990614002209 1999-06-14 BIENNIAL STATEMENT 1998-12-01
931231002357 1993-12-31 BIENNIAL STATEMENT 1993-12-01
930106002893 1993-01-06 BIENNIAL STATEMENT 1992-12-01
920117000209 1992-01-17 CERTIFICATE OF MERGER 1992-01-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
107150.00
Total Face Value Of Loan:
107150.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-99200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
107150.00
Total Face Value Of Loan:
107150.00
Date:
2013-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107150
Current Approval Amount:
107150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107971.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107150
Current Approval Amount:
107150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108124.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-07-11
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State