Search icon

CHESTNUT RIDGE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTNUT RIDGE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461830
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 56 W CHURCH ST, AUTHORIZED PERSON, NY, United States, 10977
Principal Address: 56 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 845-267-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D CORR JR Chief Executive Officer 56 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
JOHN D CORR JR DOS Process Agent 56 W CHURCH ST, AUTHORIZED PERSON, NY, United States, 10977

Unique Entity ID

CAGE Code:
6TBJ4
UEI Expiration Date:
2018-12-06

Business Information

Activation Date:
2017-12-06
Initial Registration Date:
2012-11-20

Commercial and government entity program

CAGE number:
6TBJ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-12-06

Contact Information

POC:
RONALD GAMBINI

Legal Entity Identifier

LEI Number:
549300FRFRVRYB5QUB29

Registration Details:

Initial Registration Date:
2016-02-23
Next Renewal Date:
2026-01-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129003464 2024-01-29 BIENNIAL STATEMENT 2024-01-29
201007060909 2020-10-07 BIENNIAL STATEMENT 2020-07-01
180718006277 2018-07-18 BIENNIAL STATEMENT 2018-07-01
170105006238 2017-01-05 BIENNIAL STATEMENT 2016-07-01
140714006995 2014-07-14 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-08-13
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PURPOSE OF THE CORONAVIRUS ECONOMIC RELIEF FOR TRANSPORTATION SERVICES (CERTS) PROGRAM IS TO PROVIDE FINANCIAL ASSISTANCE TO ELIGIBLE TRANSPORTATION COMPANIES THAT HAVE EXPERIENCED ANNUAL REVENUE LOSSES OF 25 PERCENT OR MORE AS A DIRECT OR INDIRECT RESULT OF COVID-19. ACTIVITIES TO BE PERFORMED: TREASURY WILL PROVIDE GRANTS TOTALING UP TO $2 BILLION TO ELIGIBLE MOTORCOACH COMPANIES, SCHOOL BUS COMPANIES, PASSENGER VESSEL COMPANIES, AND PILOTAGE COMPANIES. END GOAL/EXPECTED OUTCOMES: THE CERTS PROGRAM FUNDING WILL ASSIST ELIGIBLE TRANSPORTATION COMPANIES WITH PAYROLL COSTS, OPERATING EXPENSES, AND THE REPAYMENT OF DEBT ACCRUED TO MAINTAIN PAYROLL. INTENDED BENEFICIARIES: ELIGIBLE AMERICAN COMPANIES WITHIN ONE OF THE FOUR FOLLOWING TYPES OF TRANSPORTATION SERVICE PROVIDERS: MOTORCOACH TRANSPORTATION SERVICE PROVIDERS, SCHOOL BUS TRANSPORTATION SERVICE PROVIDERS, PASSENGER VESSEL TRANSPORTATION SERVICE PROVIDERS, AND PILOTAGE SERVICE PROVIDERS. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
3061380.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 356-1200
Add Date:
1993-12-08
Operation Classification:
Auth. For Hire
power Units:
302
Drivers:
311
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State