Search icon

TRAFFIC SYSTEMS INC.

Company Details

Name: TRAFFIC SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1993 (32 years ago)
Entity Number: 1738121
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 1 CORPORATE DRIVE, UNIT 1, HOLTSVILLE, NY, United States, 11001
Principal Address: 1 CORPORATE DRIVE, UNIT 1, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MARSANICO Chief Executive Officer 1 CORPORATE DRIVE, UNIT 1, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CORPORATE DRIVE, UNIT 1, HOLTSVILLE, NY, United States, 11001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FCK2WJKPFH54
CAGE Code:
954A2
UEI Expiration Date:
2022-11-14

Business Information

Division Name:
TRAFFIC SYSTEMS, INC.
Activation Date:
2021-09-03
Initial Registration Date:
2021-07-13

Form 5500 Series

Employer Identification Number (EIN):
113166846
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 224 NO. FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 1 CORPORATE DRIVE, UNIT 1, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-11-09 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-09-14 2023-07-11 Address 224 NO. FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230711000803 2023-07-11 BIENNIAL STATEMENT 2023-06-01
221117000278 2022-11-17 BIENNIAL STATEMENT 2021-06-01
181205006531 2018-12-05 BIENNIAL STATEMENT 2017-06-01
130725002207 2013-07-25 BIENNIAL STATEMENT 2013-06-01
121109000218 2012-11-09 CERTIFICATE OF AMENDMENT 2012-11-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
305940.00
Total Face Value Of Loan:
305940.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305940
Current Approval Amount:
305940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307951.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State