Search icon

CONCEPT INTERNATIONAL TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT INTERNATIONAL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267137
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210
Principal Address: 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDON C DALEY Chief Executive Officer 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
CONCEPT INTERNATIONAL TRANSPORTATION, INC. DOS Process Agent 701 SENECA STREET SUITE 140F, BUFFALO, NY, United States, 14210

Form 5500 Series

Employer Identification Number (EIN):
161327704
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 701 SENECA STREET SUITE 140F, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2024-06-03 Address 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-06-03 Address 368 SYCAMORE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000200 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220609000527 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200601060282 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006265 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006757 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
213200.00
Total Face Value Of Loan:
213200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213200
Current Approval Amount:
213200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215466.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State