Search icon

ACCESS TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1998 (27 years ago)
Date of dissolution: 21 May 2024
Entity Number: 2307630
ZIP code: 13339
County: Montgomery
Place of Formation: New York
Address: PO BOX 383, FORT PLAIN, NY, United States, 13339
Principal Address: 16 RIVER STREET, FORT PLAIN, NY, United States, 13339

Contact Details

Phone +1 518-993-4252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCESS TRANSPORTATION INC. DOS Process Agent PO BOX 383, FORT PLAIN, NY, United States, 13339

Chief Executive Officer

Name Role Address
VERONICA MUEHLECK Chief Executive Officer PO BOX 383, FORT PLAIN, NY, United States, 13339

National Provider Identifier

NPI Number:
1760544696

Authorized Person:

Name:
VICKI MUEHLECK
Role:
PRES.
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
No

Contacts:

History

Start date End date Type Value
2020-10-02 2024-11-12 Address PO BOX 383, FORT PLAIN, NY, 13339, 0383, USA (Type of address: Service of Process)
2006-09-28 2012-10-05 Address 50 RIVER ST, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)
2002-10-07 2006-09-28 Address 81-83 CANAL ST, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)
2000-10-25 2020-10-02 Address PO BOX 383, FORT PLAIN, NY, 13339, 0383, USA (Type of address: Service of Process)
2000-10-25 2002-10-07 Address 81-83 CANAL STREET, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112000091 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
201002060055 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181025006297 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161004006708 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160107006731 2016-01-07 BIENNIAL STATEMENT 2014-10-01

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$270,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,361.07
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $203,062.5
Utilities: $22,562.5
Mortgage Interest: $22,562.5
Healthcare: $22562.5
Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,076.67
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
34
Initial Approval Amount:
$230,627
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,627
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$232,440.42
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $230,622
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State