Search icon

TIMCO TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMCO TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (29 years ago)
Entity Number: 2092685
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Principal Address: 2801 AMSTERDAM RD, SCOTIA, NY, United States, 12302
Address: 102 KRUTZ STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMCO TRANSPORTATION, INC. DOS Process Agent 102 KRUTZ STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
TIMOTHY J. ADAIR Chief Executive Officer 2801 AMSTERDAM ROAD, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141798361
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2801 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-12-23 Address 102 KRUTZ STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2014-12-01 2024-12-23 Address 2801 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2006-12-08 2016-12-01 Address 2801 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1999-01-06 2014-12-01 Address 102 KRUTZ STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001340 2024-12-23 BIENNIAL STATEMENT 2024-12-23
181204006335 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006689 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006205 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006519 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
205440.60
Total Face Value Of Loan:
205440.60

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205440.6
Current Approval Amount:
205440.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206593.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 377-6343
Add Date:
1993-04-14
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
11
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State