Search icon

BROWARD TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWARD TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2297989
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 23 Green Street, 300, Huntington, NY, United States, 11743
Principal Address: 600 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 Green Street, 300, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
NATHAN KOCAK Chief Executive Officer 600 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 600 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2019-01-30 2023-07-19 Address 4025 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2000-12-19 2023-07-19 Address 600 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-09-16 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-16 2019-01-30 Address 600 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719000932 2023-07-19 BIENNIAL STATEMENT 2022-09-01
190130000218 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
020830002161 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001219002293 2000-12-19 BIENNIAL STATEMENT 2000-09-01
980916000125 1998-09-16 CERTIFICATE OF INCORPORATION 1998-09-16

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
43665.00
Total Face Value Of Loan:
43665.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43665
Current Approval Amount:
43665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43942.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45478.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State