Search icon

AAA TRANSPORTATION GROUP, LTD.

Company Details

Name: AAA TRANSPORTATION GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176956
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 NEW HYDE PARK RD., 301, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA TRANSPORTATION GROUP, LTD DOS Process Agent 3333 NEW HYDE PARK RD., 301, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
JACK MEEHAN Chief Executive Officer 3333 NEW HYDE PARK RD., 301, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112950851
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-13 2023-06-13 Address PO BOX 930, NEW HYDE PARK, NY, 11040, 1205, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 3333 NEW HYDE PARK RD., 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address PO BOX 930, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-11-27 2023-06-13 Address ATTN: GENERAL COUNSEL, PO BOX 930, NEW HYDE PARK, NY, 11040, 1205, USA (Type of address: Service of Process)
2000-11-27 2023-06-13 Address PO BOX 930, NEW HYDE PARK, NY, 11040, 1205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613003292 2023-06-13 BIENNIAL STATEMENT 2023-06-01
220105001360 2022-01-05 BIENNIAL STATEMENT 2022-01-05
110628002149 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090615002273 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070621002337 2007-06-21 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
75533.00
Total Face Value Of Loan:
75533.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75533
Current Approval Amount:
75533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76106.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State