Search icon

A-1 TRANSITMIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 TRANSITMIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820746
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3512 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
FRANK GENTILE Chief Executive Officer 3512 HEATHCATE AVENUE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3512 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Form 5500 Series

Employer Identification Number (EIN):
133770017
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-07 2018-06-29 Address 3512 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2006-05-22 2018-06-29 Address 431 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1998-06-16 2006-05-22 Address 431 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180629002014 2018-06-29 BIENNIAL STATEMENT 2018-05-01
180607000681 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
120711003006 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100603003013 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080714002746 2008-07-14 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
76365.00
Total Face Value Of Loan:
76365.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-01
Type:
Referral
Address:
3512 HEATHCOTE AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$76,365
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,463.4
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $76,365
Jobs Reported:
10
Initial Approval Amount:
$73,750
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,873.42
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $73,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State