Search icon

STEADFAST TRANSPORTATION INC.

Company Details

Name: STEADFAST TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1990 (35 years ago)
Entity Number: 1479079
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: PO BOX 541427, FLUSHING, NY, United States, 11354
Principal Address: 25-17 49TH ST, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J CROWLEY Chief Executive Officer PO BOX 541427, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
STEADFAST TRANSPORTATION INC. DOS Process Agent PO BOX 541427, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2021-10-19 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-26 2020-10-02 Address PO BOX 541427, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-10-16 2000-10-26 Address 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Principal Executive Office)
1996-10-16 2000-10-26 Address 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-10-26 Address 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060821 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121010006774 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101207002943 2010-12-07 BIENNIAL STATEMENT 2010-10-01
090105003125 2009-01-05 BIENNIAL STATEMENT 2008-10-01
061108002639 2006-11-08 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
15690.00
Total Face Value Of Loan:
15690.00
Date:
2020-05-02
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:
24140.00
Total Face Value Of Loan:
24140.00
Date:
2009-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15690
Current Approval Amount:
15690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15785.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24140
Current Approval Amount:
24140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24428.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State