Search icon

3RD AVENUE TRANSIT, INC.

Company Details

Name: 3RD AVENUE TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1993 (32 years ago)
Entity Number: 1704332
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 1 COFFEY STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A FAZZIA JR. Chief Executive Officer 1 COFFEY STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
JOSEPH A FAZZIA JR. DOS Process Agent 1 COFFEY STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
113147432
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180403000080 2018-04-03 ANNULMENT OF DISSOLUTION 2018-04-03
DP-2142035 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130313002042 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110408002569 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090129002943 2009-01-29 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
402800.00
Total Face Value Of Loan:
402800.00
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:
402800.00
Total Face Value Of Loan:
402800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402800
Current Approval Amount:
402800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
405923.08
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402800
Current Approval Amount:
402800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
407931.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State