Search icon

CENTER CITY TRANSPORTATION INC.

Company Details

Name: CENTER CITY TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2318871
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2544 MILL AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 716-951-6256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2544 MILL AVENUE, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-1587985 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981124000450 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769207805 2020-05-21 0296 PPP 267 LINWOOD AVE, BUFFALO, NY, 14209
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20203.84
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State