Search icon

CONSOLIDATED TRANSPORT SERVICES, INC.

Company Details

Name: CONSOLIDATED TRANSPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1987 (38 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 1196142
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSOLIDATED TRANSPORT SERVICES, INC. DOS Process Agent 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MICHELE FIORENZA Chief Executive Officer 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2023-06-28 Address 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-01-06 2023-06-28 Address 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-08-06 2020-01-06 Address 699 MERRICK RD, STE 4, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2009-08-06 2020-01-06 Address 699 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2009-08-06 2020-01-06 Address 699 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2007-08-10 2009-08-06 Address 20 WEST LINCOLN AVENUE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2007-08-10 2009-08-06 Address 20 WEST LINCOLN AVE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-08-10 2009-08-06 Address 20 WEST LINCOLN AVENUE, SUITE 307, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000117 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
220106000373 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200106060503 2020-01-06 BIENNIAL STATEMENT 2019-08-01
110810002578 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090806002258 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070810002410 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051013002747 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030730002789 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010807002174 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990901002418 1999-09-01 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713648309 2021-01-21 0235 PPS 265 E Merrick Rd Ste 101, Valley Stream, NY, 11580-6004
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32827
Loan Approval Amount (current) 32827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6004
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33014.07
Forgiveness Paid Date 2021-08-18
6474967707 2020-05-01 0235 PPP 265 E MERRICK RD STE 101, VALLEY STREAM, NY, 11580-6004
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32826
Loan Approval Amount (current) 32826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11580-6004
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33094.9
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State