Search icon

NEMER TRANSPORTATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEMER TRANSPORTATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (37 years ago)
Entity Number: 1309779
ZIP code: 12212
County: Warren
Place of Formation: New York
Principal Address: 728 QUAKER RD, QUEENSBURY, NY, United States, 12804
Address: PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NEMER Chief Executive Officer P.O. BOX 369, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
TOWNE, BARTKOWSKI & DEFIO KEAN, P.C. DOS Process Agent PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212

History

Start date End date Type Value
2025-04-01 2025-04-01 Address P.O. BOX 369, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2025-04-01 Address PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2004-12-20 2008-04-23 Address PO BOX 15072, 421 NEW KARNER RD, ALBANY, NY, 12212, 5072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401042390 2025-04-01 BIENNIAL STATEMENT 2025-04-01
201102062368 2020-11-02 BIENNIAL STATEMENT 2020-11-01
101222002061 2010-12-22 BIENNIAL STATEMENT 2010-11-01
081031002468 2008-10-31 BIENNIAL STATEMENT 2008-11-01
080423000901 2008-04-23 CERTIFICATE OF CHANGE 2008-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
458292.00
Total Face Value Of Loan:
458292.00
Date:
2020-04-15
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:
458292.00
Total Face Value Of Loan:
458292.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$458,292
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,388.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $458,291
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$458,292
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,623.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $398,152
Utilities: $5,500
Mortgage Interest: $0
Rent: $49,600
Refinance EIDL: $0
Healthcare: $5040
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State