Search icon

A & D TRANSPORT SERVICES, INC.

Company Details

Name: A & D TRANSPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120927
ZIP code: 12203
County: Otsego
Place of Formation: New York
Address: ATTORNEYS AT LAW, 2 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203
Principal Address: 83 LOWER RIVER ST, ONEONTA, NY, United States, 13820

Contact Details

Phone +1 607-433-1726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN RUBIN Chief Executive Officer 83 LOWER RIVER ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
GANZ & WOLKENBREIT DOS Process Agent ATTORNEYS AT LAW, 2 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
161574837
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130507002399 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110324002496 2011-03-24 BIENNIAL STATEMENT 2011-03-01
070411002581 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050415002168 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030512002449 2003-05-12 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
394965.00
Total Face Value Of Loan:
394965.00
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:
394900.00
Total Face Value Of Loan:
394900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394965
Current Approval Amount:
394965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
398373.6
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394900
Current Approval Amount:
394900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399076.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State