Search icon

CHAPPAQUA TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPPAQUA TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1966 (59 years ago)
Entity Number: 197370
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 130 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAN R. CORWIN Chief Executive Officer 130 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Unique Entity ID

CAGE Code:
7JVK2
UEI Expiration Date:
2018-10-03

Business Information

Doing Business As:
CHAPPAQUA BUS
URL:
Division Name:
NA
Division Number:
NA
Activation Date:
2017-10-03
Initial Registration Date:
2015-11-30

Commercial and government entity program

CAGE number:
7JVK2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-10-03

Contact Information

POC:
JOSEPH J. CIPRIANI

History

Start date End date Type Value
1992-11-06 2000-04-20 Address 130 HUNTS LANE, CHAPPAQUA, NY, 10514, 2602, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-04-25 Address 130 HUNTS LANE, CHAPPAQUA, NY, 10514, 2602, USA (Type of address: Principal Executive Office)
1992-11-06 1996-04-25 Address 130 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1966-04-07 2022-04-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1966-04-07 1992-11-06 Address HUNTS LANE, CHAPPAQUA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002527 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120607002225 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100416003465 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080421002277 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060413002862 2006-04-13 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
970846.97
Total Face Value Of Loan:
970846.97
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:
970800.00
Total Face Value Of Loan:
970800.00

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$970,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$970,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$925,258.32
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $970,800
Jobs Reported:
100
Initial Approval Amount:
$970,846.97
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$970,846.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$976,033.69
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $970,844.97
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 238-7514
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Priv. Pass.(Non-business)
power Units:
96
Drivers:
95
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State