Search icon

INTERNATIONAL TRANSPORTATION CORP.

Company Details

Name: INTERNATIONAL TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194044
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SCHAPOWAL Chief Executive Officer 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
JEAN SCHAPOWAL Agent 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-01-01 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-01-01 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-01-01 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2021-12-17 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041559 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230614003433 2023-06-14 BIENNIAL STATEMENT 2022-01-01
211209003158 2021-12-09 BIENNIAL STATEMENT 2021-12-09
170126002026 2017-01-26 BIENNIAL STATEMENT 2016-01-01
160115000222 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
080109002437 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002621 2006-02-03 BIENNIAL STATEMENT 2006-01-01
20050422020 2005-04-22 ASSUMED NAME CORP INITIAL FILING 2005-04-22
040112002300 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102002622 2002-01-02 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350138906 2021-05-01 0235 PPS 169 Dartmouth Dr, Hicksville, NY, 11801-3422
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19910
Loan Approval Amount (current) 19910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3422
Project Congressional District NY-03
Number of Employees 2
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20004.85
Forgiveness Paid Date 2021-10-27
3803587709 2020-05-01 0235 PPP 169 DARTMOUTH DR, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22410
Loan Approval Amount (current) 22410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22685.74
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State