Search icon

AFFORDABLE TRANSPORT INC.

Company Details

Name: AFFORDABLE TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251708
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 541 BURNSIDE AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINO E SANNUTI Chief Executive Officer 541 BURNSIDE AVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 BURNSIDE AVE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 541 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2000-05-15 2023-11-28 Address 541 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2000-05-15 2023-11-28 Address 541 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
1998-04-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-21 2000-05-15 Address 127 WAHL AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001311 2023-11-28 BIENNIAL STATEMENT 2022-04-01
120305000745 2012-03-05 ANNULMENT OF DISSOLUTION 2012-03-05
DP-1689664 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040421002566 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020325002087 2002-03-25 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45500.00
Total Face Value Of Loan:
45500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State