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 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: Service of Process)
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: Principal Executive Office)
2004-04-05 2010-04-01 Address 36 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2004-04-05 2010-04-01 Address 36 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-04-05 Address 36 SCHOOL ST., GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2002-04-04 2004-04-05 Address 36 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-04-05 Address 36 SCHOOL ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2000-03-30 2002-04-04 Address PO BOX 755, 10 LATTINGTOWN RIDGE COURT, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

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
040405002230 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020404002192 2002-04-04 BIENNIAL STATEMENT 2002-03-01
000330002542 2000-03-30 BIENNIAL STATEMENT 2000-03-01
981113002357 1998-11-13 BIENNIAL STATEMENT 1998-03-01
960327002178 1996-03-27 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064907206 2020-04-28 0235 PPP 101 FOREST AVE, LOCUST VALLEY, NY, 11560-1738
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127697
Loan Approval Amount (current) 127697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCUST VALLEY, NASSAU, NY, 11560-1738
Project Congressional District NY-03
Number of Employees 9
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128456.09
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State