Search icon

TRANSPORTATION CONSULTANTS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORTATION CONSULTANTS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (28 years ago)
Entity Number: 2206109
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JULIUS F. DEVITO DOS Process Agent 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JULIUS F. DEVITO Chief Executive Officer 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, United States, 11101

Commercial and government entity program

CAGE number:
706U2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2024-04-08

Contact Information

POC:
ROCCO DEVITO
Corporate URL:
www.qualitytca.com

Form 5500 Series

Employer Identification Number (EIN):
133981145
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors DBA Name:
D/B/A QUALITY TRANSPORTATION, INC.
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors DBA Name:
D/B/A QUALITY TRANSPORTATION, INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors DBA Name:
D/B/A QUALITY TRANSPORTATION, INC.
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-21 2021-06-07 Address 319 FIFTH AVE, 4TH FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Chief Executive Officer)
2007-12-21 2021-06-07 Address 319 FIFTH AVE, 4TH FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Service of Process)
2000-01-24 2007-12-21 Address 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Chief Executive Officer)
2000-01-24 2007-12-21 Address 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Principal Executive Office)
2000-01-24 2007-12-21 Address 319 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, 5014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060287 2021-06-07 BIENNIAL STATEMENT 2019-12-01
120104002544 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091229002511 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071221002325 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060130003213 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
932594.00
Total Face Value Of Loan:
932594.00
Date:
2013-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2013-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-600000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-11
Type:
Complaint
Address:
35-22 42ND STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$932,594
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$932,594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$941,065.06
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $932,594

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State