Search icon

CONSOLIDATED TRANSPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2020-01-06 2023-06-28 Address 265 EAST MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2009-08-06 2020-01-06 Address 699 MERRICK RD, STE 4, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32827.00
Total Face Value Of Loan:
32827.00
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:
32826.00
Total Face Value Of Loan:
32826.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32827
Current Approval Amount:
32827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33014.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32826
Current Approval Amount:
32826
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33094.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State