Search icon

LONG BEACH TRANSPORTATION CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112930368
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 1181 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 579 E. FULTON ST, LONG BEACH, NY, 11561, 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: Chief Executive Officer)
2013-06-14 2024-10-23 Address 579 E FULTON ST, LONG BEACH, NY, 11561, 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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
5812.50
Total Face Value Of Loan:
5812.50
Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
161300.00
Total Face Value Of Loan:
161300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,812.5
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,812.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,863.36
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $5,812.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State