Search icon

NORTHEAST TRANSPORTATION SERVICES, INC.

Company Details

Name: NORTHEAST TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949284
ZIP code: 12180
County: Schenectady
Place of Formation: New York
Address: 15 GLENMORE RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD I. WILEY Chief Executive Officer 15 GLENMORE ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GLENMORE RD, TROY, NY, United States, 12180

History

Start date End date Type Value
1999-09-20 2005-10-03 Address 15 GLENMORE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-10-06 1999-09-20 Address 4156 NY 2, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-10-06 1999-09-20 Address 4156 NY 2, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1997-10-06 2005-10-03 Address C/O CBS, 762 CROSSKEYS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-08-21 1997-10-06 Address BUILDING #77, AVENUE U, NORTHEAST INDUSTRIAL PARK, GUILDERLAND, NY, 12085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090818002374 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070806002326 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051003002170 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030814002170 2003-08-14 BIENNIAL STATEMENT 2003-08-01
990920002612 1999-09-20 BIENNIAL STATEMENT 1999-08-01
971006002400 1997-10-06 BIENNIAL STATEMENT 1997-08-01
950821000016 1995-08-21 CERTIFICATE OF INCORPORATION 1995-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048658608 2021-03-23 0248 PPS 15 Glenmore Rd, Troy, NY, 12180-8335
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8335
Project Congressional District NY-20
Number of Employees 1
NAICS code 336510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6565.53
Forgiveness Paid Date 2022-04-04
9155018108 2020-07-27 0248 PPP 15 Glenmore Road, Troy, NY, 12180
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5525
Loan Approval Amount (current) 5525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5578.25
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State