Search icon

TRANSPORTATION CONSULTANTS OF AMERICA, INC.

Company Details

Name: TRANSPORTATION CONSULTANTS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
706U2 Obsolete Non-Manufacturer 2013-10-31 2024-04-09 2024-04-08 No data

Contact Information

POC ROCCO DEVITO
Phone +1 212-481-2727
Fax +1 212-308-6595
Address 3640 37TH ST STE 201, LONG ISLAND CITY, NY, 11101 1639, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2023 133981145 2024-06-13 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s address 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing CLAIRE SUTTON
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2022 133981145 2023-03-09 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2023-03-09
Name of individual signing CLAIRE SUTTON
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2021 133981145 2022-03-15 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET, SUITE 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing CLAIRE SUTTON
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2020 133981145 2021-02-17 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET , STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing SANDRA GANZ
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2019 133981145 2020-02-25 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET , STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing SANDRA GANZ
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2018 133981145 2019-02-21 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET , STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing SANDRA GANZ
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2017 133981145 2018-05-04 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET , STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing SANDRA GANZ
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2016 133981145 2017-04-18 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s DBA name D/B/A QUALITY TRANSPORTATION, INC.
Plan sponsor’s address 36-40 37TH STREET , STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing ROCCO DEVITO
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2015 133981145 2016-02-10 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s address 36-40 37TH STREET, STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing JOHN SCAROLA
TRANSPORTATION CONSULTANTS OF AMERICA 401(K) PLAN 2014 133981145 2015-05-04 TRANSPORTATION CONSULTANTS OF AMERICA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 492110
Sponsor’s telephone number 2124812727
Plan sponsor’s address 36-40 37TH STREET, STE. 201, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JOHN SCAROLA

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

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)
1997-12-08 2000-01-24 Address 35-22 42ND STREET, LONG ISLAND CITY, NY, 11101, 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
031202002468 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011210002589 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000124002824 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971208000398 1997-12-08 APPLICATION OF AUTHORITY 1997-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341119345 0215600 2015-12-11 35-22 42ND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-11
Case Closed 2019-04-08

Related Activity

Type Complaint
Activity Nr 1044913
Safety Yes
Type Inspection
Activity Nr 1130925
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-03-31
Abatement Due Date 2016-04-12
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: On or about Thursday, December 10, 2015 at 35-22 42nd Street, Long Island City, NY 11101 (Warehouse) An emergency exit door inside of the building were observed locked. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2016-03-31
Abatement Due Date 2016-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-25
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about Thursday, December 10, 2015 at 35-22 42nd Street, Long Island City, NY 11101 Emergency exit lights throughout the building were observed not illuminated ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2016-03-31
Abatement Due Date 2016-04-12
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2016-04-25
Nr Instances 2
Nr Exposed 18
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: A.) On or Thursday, December 10, 2015 at 35-22 42nd Street, Long Island City, NY 11101 Portable fire extinguishers throughout the building were observed not mounted. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2016-03-31
Abatement Due Date 2016-05-17
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1): The employer did not ensure that each power industrial truck operator was competent to operate a power industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in paragraph (1): A.) On or about Thursday, December 17, 2015 at 35-22 42nd Street, Long Island City, NY 11101 Employees required to operate powered industrial trucks (i.e. forklifts) were not provided training and evaluation on the safe operation of forklifts. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2016-03-31
Abatement Due Date 2016-04-19
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: A.) On or about Thursday, December 10, 2015 at 35-22 42nd Street, Long Island City, NY 11101 (Maintenance Shop) An electrical outlet box used by employees to power equipment such as parts washer machine and extension cords was observed missing a faceplate exposing employees to electrical hazards. ABATEMENT CERIFICATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4682987109 2020-04-13 0202 PPP 36-40 37th Street, SUITE 201, NY, 11101-1007
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932594
Loan Approval Amount (current) 932594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUITE 201, QUEENS, NY, 11101-1007
Project Congressional District NY-07
Number of Employees 95
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 941065.06
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State