Search icon

5786 S. TRANSIT RD., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5786 S. TRANSIT RD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999064
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5986 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL BARILLARI DOS Process Agent 5986 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MARK J BROOKS Chief Executive Officer 5986 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327398 Alcohol sale 2023-04-20 2023-04-20 2025-05-31 5986 S TRANSIT RD, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2002-02-11 2004-02-19 Address 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Principal Executive Office)
2002-02-11 2004-02-19 Address 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Chief Executive Officer)
2002-02-11 2008-02-14 Address 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Service of Process)
1998-02-10 2002-02-11 Address 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Chief Executive Officer)
1998-02-10 2002-02-11 Address 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002258 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120330002516 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100226002584 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080214003402 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060227003069 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12M0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3894.00
Base And Exercised Options Value:
3894.00
Base And All Options Value:
3894.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-23
Description:
TITEL 10 CLI MEALS CO A BSTB 28-31 JAN
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
W912PQ08M0135
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7560.00
Base And Exercised Options Value:
7560.00
Base And All Options Value:
7560.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-03
Description:
CATERED MEALS, HHC 27TH BSTB
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
120873.00
Total Face Value Of Loan:
120873.00
Date:
2020-04-13
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:
86250.00
Total Face Value Of Loan:
86250.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120873
Current Approval Amount:
120873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122184.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State