Search icon

TOTAL TRANSPORT SERVICES INC.

Company Details

Name: TOTAL TRANSPORT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (37 years ago)
Entity Number: 1217422
ZIP code: 11581
County: Nassau
Place of Formation: New York
Principal Address: 145 HOOK CREEK BLVD., VALLEY STREAM, NY, United States, 11581
Address: 145 Hook Creek Blvd, Valley Stream, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 Hook Creek Blvd, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address
LAWRENCE MCCAFFREY Chief Executive Officer 145 HOOK CREEK BLVD., VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1993-03-09 2001-11-21 Address 145 HOOK CREEK BOULEVARD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-03-09 2001-11-21 Address 145 HOOK CREEK BOULEVARD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-03-09 2001-11-21 Address 145 HOOK CREEK BOULEVARD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1987-12-23 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-23 1993-03-09 Address 169 WHITE HALL BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109001529 2021-11-09 BIENNIAL STATEMENT 2021-11-09
140109002145 2014-01-09 BIENNIAL STATEMENT 2013-12-01
091208002674 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071207002110 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060317003191 2006-03-17 BIENNIAL STATEMENT 2005-12-01
031201002463 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011121002260 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000121002414 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971215002335 1997-12-15 BIENNIAL STATEMENT 1997-12-01
931208002258 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348178806 2021-04-14 0235 PPS 145 Hook Creek Blvd, Valley Stream, NY, 11581-2299
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227622
Loan Approval Amount (current) 227622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11581-2299
Project Congressional District NY-04
Number of Employees 16
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230050.98
Forgiveness Paid Date 2022-05-16
1849857703 2020-05-01 0235 PPP 145 Hook Creek Blvd, Valley Stream, NY, 11581
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226031
Loan Approval Amount (current) 226031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11581-1000
Project Congressional District NY-04
Number of Employees 14
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228898.33
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State