Search icon

NATIONWIDE TRANSPORTATION BROKERS, INC.

Branch

Company Details

Name: NATIONWIDE TRANSPORTATION BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1991 (34 years ago)
Branch of: NATIONWIDE TRANSPORTATION BROKERS, INC., Florida (Company Number K15259)
Entity Number: 1540485
ZIP code: 12072
County: Montgomery
Place of Formation: Florida
Principal Address: 58 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072
Address: P.O. BOX 335, RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072

Chief Executive Officer

Name Role Address
VINCENT GRAMUGLIA Chief Executive Officer 39 JOYOUS LANE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
NATIONWIDE TRANSPORTATION BROKERS, INC. DOS Process Agent P.O. BOX 335, RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 39 JOYOUS LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2003-04-14 2023-08-24 Address 39 JOYOUS LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-09-23 2023-08-24 Address P.O. BOX 335, RIVERSIDE DRIVE, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process)
1992-10-27 1993-09-23 Address P.O. BOX 335, RIVERSIDE DRIVE, FULTONVILLE, NY, 12072, USA (Type of address: Principal Executive Office)
1992-10-27 2003-04-14 Address 31 OLD FORT AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824001357 2023-08-24 BIENNIAL STATEMENT 2023-04-01
130418002485 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110505003120 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090331002779 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070424002134 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72900
Current Approval Amount:
72900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73537.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State