Search icon

ELM TRANSIT MIX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ELM TRANSIT MIX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1960 (65 years ago)
Entity Number: 127072
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 482 GRAND BLVD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY NICOLIA Chief Executive Officer 482 GRAND BLVD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 GRAND BLVD, WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID:
MHAVJY7L1Y29
UEI Expiration Date:
2026-03-28

Business Information

Doing Business As:
ELM TRANSIT MIX CORP
Division Name:
ELM TRANSIT MIX
Activation Date:
2025-04-01
Initial Registration Date:
2023-08-22

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-08-10 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-23 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-03-23 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-05-12 1998-03-23 Address 6 HUNT COURT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240322001433 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220126002276 2022-01-26 BIENNIAL STATEMENT 2022-01-26
180206006373 2018-02-06 BIENNIAL STATEMENT 2016-03-01
140514002132 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120418002748 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
770197.00
Total Face Value Of Loan:
770197.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-07
Type:
Unprog Rel
Address:
RT. 107 BROADWAY MALL (GARAGE SITE), HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$770,197
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$770,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$779,589.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $660,557
Utilities: $28,160
Mortgage Interest: $23,306
Rent: $28,106
Refinance EIDL: $0
Healthcare: $30068
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-6285
Add Date:
2001-11-29
Operation Classification:
Private(Property)
power Units:
32
Drivers:
29
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
ELM TRANSIT MIX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ELM TRANSIT MIX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ELM TRANSIT MIX,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
ELM TRANSIT MIX CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State