Search icon

PRODUCTIVE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCTIVE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
161386435
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
364190.00
Total Face Value Of Loan:
364190.00
Date:
2020-04-16
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:
413208.00
Total Face Value Of Loan:
413208.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$364,190
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,936.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $364,189
Jobs Reported:
28
Initial Approval Amount:
$413,208
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,811.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $345,910
Utilities: $8,000
Mortgage Interest: $0
Rent: $42,697
Refinance EIDL: $0
Healthcare: $16601
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1989-07-19
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PRODUCTIVE TRANSPORTATION, INC.
Party Role:
Plaintiff
Party Name:
CARTY, MICHAEL P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State