Search icon

BROWARD TRANSPORTATION INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387718608 2021-03-20 0235 PPS 4025 Austin Blvd, Island Park, NY, 11558-1221
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43665
Loan Approval Amount (current) 43665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1221
Project Congressional District NY-04
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43942.54
Forgiveness Paid Date 2021-11-10
4316807700 2020-05-01 0235 PPP 4025 Austin Blvd, Island park, NY, 11558
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island park, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45478.75
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State