Search icon

7860 TRANSIT RD., INC.

Company Details

Name: 7860 TRANSIT RD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407249
ZIP code: 14201
County: Erie
Place of Formation: New York
Principal Address: 460 NIAGARA STREET, BUFFALO, NY, United States, 14201
Address: 460 Niagara St, Buffalo, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BAVISOTTO Chief Executive Officer 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 Niagara St, Buffalo, NY, United States, 14201

Form 5500 Series

Employer Identification Number (EIN):
161572465
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-11 2024-01-03 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2015-03-11 2024-01-03 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1999-08-10 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103000403 2024-01-03 BIENNIAL STATEMENT 2024-01-03
150311002032 2015-03-11 BIENNIAL STATEMENT 2013-08-01
990810000364 1999-08-10 CERTIFICATE OF INCORPORATION 1999-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1105800.00
Total Face Value Of Loan:
1105800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1105800
Current Approval Amount:
1105800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1113998.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State