Search icon

SHADOW TRANSPORT INC.

Company Details

Name: SHADOW TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791905
ZIP code: 11746
County: Nassau
Place of Formation: New York
Activity Description: Shadow Transport Inc. is a full service rigging transportation and warehousing company. We specialize in the mechanical, electrical, medical, and graphic arts industries. We are licensed NYC master riggers and perform work throughout the tri-state area, specifically the five boroughs of New York City.
Address: 3 STEPAR PLACE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 116 VIA AZURRA, JUPITER, FL, United States, 33458

Contact Details

Website http://www.shadowtransportinc.com

Phone +1 631-351-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICIA WILLIAMS Chief Executive Officer 3 STEPAR PLACE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 STEPAR PLACE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113194743
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025128A74 2025-05-08 2025-06-06 OCCUPANCY OF ROADWAY AS STIPULATED COLUMBIA STREET, BROOKLYN, FROM STREET BQE WB EXIT 27 TO STREET BQE WB EXIT 27
B022025128A75 2025-05-08 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLUMBIA STREET, BROOKLYN, FROM STREET BQE WB EXIT 27 TO STREET BQE WB EXIT 27
B022025128A72 2025-05-08 2025-06-06 OCCUPANCY OF ROADWAY AS STIPULATED COLUMBIA STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET BEND
B022025128A73 2025-05-08 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLUMBIA STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET BEND
S022025127A02 2025-05-07 2025-06-06 OCCUPANCY OF ROADWAY AS STIPULATED TRANTOR PLACE, STATEN ISLAND, FROM STREET HOOKER PLACE TO STREET WALKER STREET

History

Start date End date Type Value
2024-12-26 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429001643 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200207060172 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180202006110 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170719006162 2017-07-19 BIENNIAL STATEMENT 2016-02-01
140416002157 2014-04-16 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
298882.00
Total Face Value Of Loan:
298882.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298882
Current Approval Amount:
298882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302120.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 351-6220
Add Date:
1994-03-09
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State