Search icon

ASP TRANSPORT INTERNATIONAL INC.

Company Details

Name: ASP TRANSPORT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803823
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 9738 KNOLL RD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN M PLATT Chief Executive Officer 9738 KNOLL RD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9738 KNOLL RD, EDEN, NY, United States, 14057

Agent

Name Role Address
LYNN PLATT Agent 3999 LAKESHORE ROAD, BLASDELL, NY, 14219

History

Start date End date Type Value
2012-05-03 2014-05-09 Address 9138 KNOLL RD, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2012-05-03 2014-05-09 Address 9138 KNOLL RD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
2012-05-03 2014-05-09 Address 9138 KNOLL RD, EDEN, NY, 14057, USA (Type of address: Service of Process)
1998-03-27 2012-05-03 Address 4161 BEAUBEIN DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1998-03-27 2012-05-03 Address 4161 BEAUBEIN DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1994-03-16 2012-05-03 Address 3999 LAKESHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002350 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120503002519 2012-05-03 BIENNIAL STATEMENT 2012-03-01
080425002157 2008-04-25 BIENNIAL STATEMENT 2008-03-01
040322002084 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020429002013 2002-04-29 BIENNIAL STATEMENT 2002-03-01
000502002752 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980327002197 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940316000146 1994-03-16 CERTIFICATE OF INCORPORATION 1994-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213247304 2020-04-29 0296 PPP 9738 Knoll Road, Eden, NY, 14057
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eden, ERIE, NY, 14057-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21338.76
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State