Search icon

ATA FREIGHT LINE, LTD.

Company Details

Name: ATA FREIGHT LINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007885
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 400 Garden City Plaza, Suite 404, 4th Floor, Garden City, NY, United States, 11530
Principal Address: 400 GARDEN CITY PLAZA, SUITE 404, 4TH FLOOR, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATA FREIGHT LINE, LTD. 401(K) PLAN 2023 113311994 2024-06-03 ATA FREIGHT LINE, LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 404, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ESMA SAHIN
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing ESMA SAHIN
ATA FREIGHT LINE, LTD. 401(K) PLAN 2022 113311994 2023-04-20 ATA FREIGHT LINE, LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 404, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing ESMA SAHIN
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing ESMA SAHIN
ATA FREIGHT LINE, LTD. 401(K) PLAN 2021 113311994 2022-06-21 ATA FREIGHT LINE, LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 404, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing ESMA SAHIN
ATA FREIGHT LINE, LTD. 401(K) PLAN 2020 113311994 2021-06-07 ATA FREIGHT LINE, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 404, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing ESMA SAHIN
ATA FREIGHT LINE, LTD. 401(K) PLAN 2019 113311994 2020-07-07 ATA FREIGHT LINE, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 1325 FRANKLIN AVE.,, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ESMA SAHIN
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing ESMA SAHIN
ATA FREIGHT LINE, LTD. 401(K) PLAN 2018 113311994 2019-09-13 ATA FREIGHT LINE, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189953855
Plan sponsor’s address 1325 FRANKLIN AVE.,, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing JEANMARIE RODRIGUEZ
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing JEANMARIE RODRIGUEZ

DOS Process Agent

Name Role Address
ATA FREIGHT LINE, LTD. DOS Process Agent 400 Garden City Plaza, Suite 404, 4th Floor, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
MERT GOKER Chief Executive Officer 400 GARDEN CITY PLAZA, SUITE 404, 4TH FLOOR, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-07 2020-02-26 Address 161-15 ROCKAWAY BLVD, STE 109, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-04-07 2020-02-26 Address 161-15 ROCKAWAY BLVD, STE 109, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-04-07 2020-02-26 Address 18-15 215TH ST, APT 5A, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1996-03-08 1998-04-07 Address 267 5TH AVE. STE 901-903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-08 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230113000021 2023-01-13 BIENNIAL STATEMENT 2022-03-01
210803000773 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200226060011 2020-02-26 BIENNIAL STATEMENT 2018-03-01
000324002243 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980407002811 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960503000306 1996-05-03 CERTIFICATE OF AMENDMENT 1996-05-03
960308000343 1996-03-08 CERTIFICATE OF INCORPORATION 1996-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003118510 2021-02-22 0235 PPS 400 Garden City Plz Ste 404 Fl 4, Garden City, NY, 11530-3362
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327657
Loan Approval Amount (current) 327657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3362
Project Congressional District NY-04
Number of Employees 24
NAICS code 483113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330609.37
Forgiveness Paid Date 2022-01-21
2322237703 2020-05-01 0235 PPP 400 GARDEN CITY PLZ FL 4 STE 404, GARDEN CITY, NY, 11530
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435527
Loan Approval Amount (current) 435527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441300.88
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308053 Marine Contract Actions 2023-09-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 112000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-12
Termination Date 1900-01-01
Section 1333
Sub Section MC
Status Pending

Parties

Name ATA FREIGHT LINE, LTD.
Role Plaintiff
Name ARROGANT STEEL LLC
Role Defendant
1501221 Marine Contract Actions 2015-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 115000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-09
Termination Date 2016-04-19
Section 1333
Status Terminated

Parties

Name AXA ASSURANCES ALGERIE DOMMAGE
Role Plaintiff
Name ATA FREIGHT LINE, LTD.
Role Defendant
0705060 Other Statutory Actions 2007-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-05
Termination Date 2008-03-26
Section 1331
Status Terminated

Parties

Name DENIZBANK A.S.
Role Plaintiff
Name ATA FREIGHT LINE, LTD.
Role Defendant
2003132 Fair Labor Standards Act 2020-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-14
Termination Date 2021-11-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name BRITO
Role Plaintiff
Name ATA FREIGHT LINE, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State