Search icon

GLAMOUR TRANSPORTATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLAMOUR TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271092
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: TWOMEY AVE / PO BOX 737, CALVERTON, NY, United States, 11933
Principal Address: TWOMEY AVE / PO BOX 737, PO BOX 575, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KOKE Chief Executive Officer 200 DEER RUN, PO BOX 1035, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWOMEY AVE / PO BOX 737, CALVERTON, NY, United States, 11933

Permits

Number Date End date Type Address
X8EB-2025625-12201 2025-06-25 2025-06-26 OVER DIMENSIONAL VEHICLE PERMITS No data
X8EB-2025625-12203 2025-06-25 2025-06-27 OVER DIMENSIONAL VEHICLE PERMITS No data
TRBK-2025624-12081 2025-06-24 2025-06-26 OVER DIMENSIONAL VEHICLE PERMITS No data
TRBK-2025624-12080 2025-06-24 2025-06-26 OVER DIMENSIONAL VEHICLE PERMITS No data
TRBK-2025624-12082 2025-06-24 2025-06-26 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-07-08 2025-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200609060551 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180620006174 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160601007177 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006044 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120619006295 2012-06-19 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
180800.00
Total Face Value Of Loan:
180800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$180,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,884.8
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $144,800
Rent: $36,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 369-4006
Add Date:
1990-02-15
Operation Classification:
Auth. For Hire
power Units:
13
Drivers:
11
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State