Search icon

LONG BEACH TRANSPORTATION CORP.

Company Details

Name: LONG BEACH TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252524
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 927 w beech st, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG BEACH TRANSPORTATION CORP 401K PROFIT SHARING PLAN & TRUST 2016 112930368 2017-07-18 LONG BEACH TRANSPORTATION CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5169656596
Plan sponsor’s address 927 W BEECH ST, LONG BEACH, NY, 115611403

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JOAN HENRY
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing JOAN HENRY
LONG BEACH TRANSPORTATION CORP 401 K PROFIT SHARING PLAN TRUST 2015 112930368 2016-07-26 LONG BEACH TRANSPORTATION CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5169656596
Plan sponsor’s address 927 W BEECH STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JOAN HENRY
LONG BEACH TRANSPORTATION CORP 401 K PROFIT SHARING PLAN TRUST 2014 112930368 2015-07-07 LONG BEACH TRANSPORTATION CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485310
Sponsor’s telephone number 5169656596
Plan sponsor’s address 927 W BEECH STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JOAN HENRY

DOS Process Agent

Name Role Address
LONG BEACH TRANSPORTATION CORP. DOS Process Agent 927 w beech st, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
AARON KADOSH Chief Executive Officer 1181 HARBOR RD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 579 E. FULTON ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 1181 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2024-10-23 Address 579 E FULTON ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2013-06-14 2024-10-23 Address 579 E. FULTON ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-05-29 2013-06-14 Address JOAN HENRY, 579 E FULTON ST, LONG BEACH, NY, 11561, 5790, USA (Type of address: Service of Process)
1998-05-29 2013-06-14 Address JOAN HENRY, 579 E FULTON ST, LONG BEACH, NY, 11561, 5790, USA (Type of address: Principal Executive Office)
1992-12-29 2013-06-14 Address 579 E. FULTON ST, LONG BEACH, NY, 11561, 5790, USA (Type of address: Chief Executive Officer)
1992-12-29 1998-05-29 Address THE CORPORATION, 579 E. FULTON ST, LONG BEACH, NY, 11561, 5790, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-29 Address THE CORPORATION, 579 E. FULTON ST, LONG BEACH, NY, 11561, 5790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001426 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220722001606 2022-07-22 BIENNIAL STATEMENT 2022-04-01
130614002600 2013-06-14 BIENNIAL STATEMENT 2012-04-01
980529002269 1998-05-29 BIENNIAL STATEMENT 1998-04-01
950613002542 1995-06-13 BIENNIAL STATEMENT 1993-04-01
921229002013 1992-12-29 BIENNIAL STATEMENT 1992-04-01
B626823-4 1988-04-13 CERTIFICATE OF INCORPORATION 1988-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146448800 2021-04-15 0235 PPP 927 W Beech St, Long Beach, NY, 11561-1403
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5812.5
Loan Approval Amount (current) 5812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1403
Project Congressional District NY-04
Number of Employees 2
NAICS code 811191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5863.36
Forgiveness Paid Date 2022-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State