Search icon

PRODUCTIVE TRANSPORTATION, INC.

Company Details

Name: PRODUCTIVE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (34 years ago)
Entity Number: 1499652
ZIP code: 14482
County: Erie
Place of Formation: New York
Principal Address: 530 GRAND ISLAND BOULEVARD, TONAWANDA, NY, United States, 14150
Address: PO BOX 100, 31 WEST MAIN STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2023 161386435 2024-04-24 PRODUCTIVE TRANSPORTATION, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2022 161386435 2023-05-19 PRODUCTIVE TRANSPORTATION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2021 161386435 2022-05-31 PRODUCTIVE TRANSPORTATION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2020 161386435 2021-05-18 PRODUCTIVE TRANSPORTATION, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2019 161386435 2020-05-05 PRODUCTIVE TRANSPORTATION, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2018 161386435 2019-09-26 PRODUCTIVE TRANSPORTATION, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2017 161386435 2018-05-07 PRODUCTIVE TRANSPORTATION, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2016 161386435 2017-05-18 PRODUCTIVE TRANSPORTATION, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520
PRODUCTIVE TRANSPORTATION, INC. PROFIT SHARING PLAN 2015 161386435 2016-04-26 PRODUCTIVE TRANSPORTATION, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing KATHLEEN A. O'CONNELL
PRODUCTIVE TRANSPORTATION SERVICES CORP. PROFIT SHARING PLAN 2014 161386435 2015-11-02 PRODUCTIVE TRANSPORTATION, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 488990
Sponsor’s telephone number 7168775542
Plan sponsor’s address 530 GRAND ISLAND BLVD., TONAWANDA, NY, 141506520

Signature of

Role Plan administrator
Date 2015-11-02
Name of individual signing KATHLEEN A. O'CONNELL

DOS Process Agent

Name Role Address
C/O REID WHITING, WHITING LAW FIRM DOS Process Agent PO BOX 100, 31 WEST MAIN STREET, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
TIMOTHY J. O'CONNELL Chief Executive Officer 530 GRAND ISLAND BOULEVARD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 530 GRAND ISLAND BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address 530 GRAND ISLAND BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address PO BOX 100, 31 WEST MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1993-03-10 2021-01-06 Address 530 GRAND ISLAND BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1991-01-04 2021-01-06 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1991-01-04 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002192 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104000893 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106061416 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060212 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006312 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006176 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006576 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110408002249 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090203002473 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070118002705 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688128406 2021-02-05 0296 PPS 530 Grand Island Blvd, Tonawanda, NY, 14150-6520
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364190
Loan Approval Amount (current) 364190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6520
Project Congressional District NY-26
Number of Employees 48
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365936.12
Forgiveness Paid Date 2021-08-04
2153027207 2020-04-15 0296 PPP 530 Grand Island Boulevard, Tonawanda, NY, 14150
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413208
Loan Approval Amount (current) 413208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 28
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415811.78
Forgiveness Paid Date 2020-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State