Search icon

TACONIC TRANSPORT INC.

Company Details

Name: TACONIC TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264458
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 1 OLD OSCALETA RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE CASCIO Chief Executive Officer 1 OLD OSCALETA RD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
BRUCE CASCIO DOS Process Agent 1 OLD OSCALETA RD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
1993-07-01 1996-05-14 Address 100 SPRING STREET, P.O. BOX 425, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1993-07-01 1996-05-14 Address 100 SPRING STREET, P.O. BOX 425, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-07-01 1996-05-14 Address 100 SPRING STREET, SOUTH SLAEM, NY, 10590, USA (Type of address: Service of Process)
1992-11-24 1993-07-01 Address PO BOX 425__(4 SPRING ST), SO. SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-07-01 Address 4 SPRING ST, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202000344 2017-02-02 ANNULMENT OF DISSOLUTION 2017-02-02
DP-1750178 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080610003223 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060524003003 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040514002847 2004-05-14 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
61100.00
Total Face Value Of Loan:
61100.00
Date:
2020-04-30
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8297.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State