Search icon

ACERRA TRANSPORTATION GROUP, INC.

Company Details

Name: ACERRA TRANSPORTATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803607
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: PO BOX 503, LOCUST VALLEY, NY, United States, 11560
Principal Address: 10 LATTINGTOWN RIDGE COURT, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 503, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
JOSEPH J ACERRA Chief Executive Officer PO BOX 503, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2010-04-01 2012-06-12 Address PO BOX 755, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2010-04-01 2012-06-12 Address 101 FOREST AVE, PO BOX 755, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2010-04-01 2012-06-12 Address PO BOX 755, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2004-04-05 2010-04-01 Address 36 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2004-04-05 2010-04-01 Address 36 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140521002240 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120612003044 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100401003098 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080303002875 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320002765 2006-03-20 BIENNIAL STATEMENT 2006-03-01

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:
127697.00
Total Face Value Of Loan:
127697.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127697
Current Approval Amount:
127697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128456.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State