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 2023-06-14 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-01-01 Address 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
19910.00
Total Face Value Of Loan:
19910.00
Date:
2020-05-02
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:
22410.00
Total Face Value Of Loan:
22410.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22410
Current Approval Amount:
22410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22685.74
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19910
Current Approval Amount:
19910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20004.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State