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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ATA FREIGHT LINE, LTD. | DOS Process Agent | 400 Garden City Plaza, Suite 404, 4th Floor, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MERT GOKER | Chief Executive Officer | 400 GARDEN CITY PLAZA, SUITE 404, 4TH FLOOR, GARDEN CITY, NY, United States, 11530 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2322237703 | 2020-05-01 | 0235 | PPP | 400 GARDEN CITY PLZ FL 4 STE 404, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2308053 | Marine Contract Actions | 2023-09-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATA FREIGHT LINE, LTD. |
Role | Plaintiff |
Name | ARROGANT STEEL LLC |
Role | Defendant |
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 |
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 |
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