Search icon

ALLIED TRANSIT CORP.

Company Details

Name: ALLIED TRANSIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1997 (28 years ago)
Entity Number: 2157282
ZIP code: 11207
County: Richmond
Place of Formation: New York
Address: PO BOX 70801, BROOKLYN, NY, United States, 11207
Principal Address: 148 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-485-8002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE CURCIO Chief Executive Officer PO BOX 7081, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 70801, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-26 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090902002538 2009-09-02 BIENNIAL STATEMENT 2007-06-01
970626000542 1997-06-26 CERTIFICATE OF INCORPORATION 1997-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257957710 2020-05-01 0202 PPP PO Box 70801, BROOKLYN, NY, 11207
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1195240
Loan Approval Amount (current) 1195240
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 158
NAICS code 485111
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 1210662.58
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State