Search icon

ELLIS TRANSPORTATION SERVICE, INC.

Company Details

Name: ELLIS TRANSPORTATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040355
ZIP code: 11233
County: Westchester
Place of Formation: New York
Address: 253 Ralph Ave, BROOKLYN, NY, United States, 11233
Principal Address: 253 RALPH AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIS TRANSPORTATION SERVICE, INC. DOS Process Agent 253 Ralph Ave, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
COLLETTE STEPHENS-LOUISON Chief Executive Officer 364 SARATOGA AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 364 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2021-06-28 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-31 2023-08-29 Address 364 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2016-03-21 2016-03-31 Address 1405 PROSPECT PLACE, B3, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2016-03-21 2016-03-31 Address 1405 PROSPECT PLACE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230829001915 2023-08-29 BIENNIAL STATEMENT 2022-06-01
160331002040 2016-03-31 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
160321006030 2016-03-21 BIENNIAL STATEMENT 2014-06-01
130417002206 2013-04-17 BIENNIAL STATEMENT 2012-06-01
061030000532 2006-10-30 ANNULMENT OF DISSOLUTION 2006-10-30

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
36282.00
Total Face Value Of Loan:
36282.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
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:
37987.00
Total Face Value Of Loan:
37987.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
36282
Current Approval Amount:
36282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32385.12
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37987
Current Approval Amount:
37987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
38487.16

Motor Carrier Census

DBA Name:
ETS AIRPORT SHUTTLE
Carrier Operation:
Interstate
Add Date:
1997-06-16
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
15
Inspections:
8
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State