Search icon

ATS TRANSPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATS TRANSPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1994 (31 years ago)
Entity Number: 1836711
ZIP code: 11581
County: Suffolk
Place of Formation: New York
Address: 1 INDUSTRIAL PLAZA, D2, VALLEY STREAM, NY, United States, 11581
Principal Address: 1 INDUSTRIAL PLAZA, BLDG D- 2ND FLOOR, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATS TRANSPORT SERVICES INC DOS Process Agent 1 INDUSTRIAL PLAZA, D2, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
KARIM KASSAM Chief Executive Officer 147-52 JASMINE AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-08-24 2020-07-01 Address 6080 JERICHO TURNPIKE, SUITE 306, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-08-13 2009-08-24 Address 14703 182ND STREET, JAMAICA, NY, 11413, 4028, USA (Type of address: Chief Executive Officer)
1998-08-13 2009-08-24 Address 14703 182ND STREET, JAMAICA, NY, 11413, 4028, USA (Type of address: Principal Executive Office)
1998-08-13 2009-08-24 Address FREDERICK WIGHTMAN, CPA, 1038 W. JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-07-15 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200701060044 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160705006311 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006318 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006291 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100809002165 2010-08-09 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-15
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:
129497.00
Total Face Value Of Loan:
129497.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129497
Current Approval Amount:
129497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130873.57
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140698.08

Motor Carrier Census

DBA Name:
ATS
Carrier Operation:
Interstate
Fax:
(516) 561-2493
Add Date:
1997-07-23
Operation Classification:
Auth. For Hire
power Units:
13
Drivers:
15
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State