Search icon

5786 S. TRANSIT RD., INC.

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)
1998-02-10 2002-02-11 Address JACKLYN MARINELLO, 5986 S TRANSIT RD, LOCKPORT, NY, 14094, 6306, USA (Type of address: Principal Executive Office)
1996-02-12 1998-02-10 Address 600 RAND BLDG, BUFFALO, NY, 14203, 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
040219002443 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020211002075 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000301002257 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980210002673 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960212000088 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0135 2008-04-03 2008-04-05 2008-04-05
Unique Award Key CONT_AWD_W912PQ08M0135_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7560.00
Current Award Amount 7560.00
Potential Award Amount 7560.00

Description

Title CATERED MEALS, HHC 27TH BSTB
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient 5786 S. TRANSIT RD., INC.
UEI RT6XMDN1ED91
Legacy DUNS 847405198
Recipient Address UNITED STATES, 5986 S TRANSIT RD, LOCKPORT, NIAGARA, NEW YORK, 140946306
PURCHASE ORDER AWARD W912PQ12M0076 2012-01-23 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_W912PQ12M0076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3894.00
Current Award Amount 3894.00
Potential Award Amount 3894.00

Description

Title TITEL 10 CLI MEALS CO A BSTB 28-31 JAN
NAICS Code 722320: CATERERS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient 5786 S. TRANSIT RD., INC.
UEI RT6XMDN1ED91
Legacy DUNS 847405198
Recipient Address UNITED STATES, 5986 S TRANSIT RD, LOCKPORT, NIAGARA, NEW YORK, 140946306

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288858404 2021-02-01 0296 PPS 5986 S Transit Rd, Lockport, NY, 14094-6306
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120873
Loan Approval Amount (current) 120873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6306
Project Congressional District NY-26
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122184.39
Forgiveness Paid Date 2022-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State