Search icon

EMO-TRANS, INC.

Headquarter

Company Details

Name: EMO-TRANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1972 (53 years ago)
Entity Number: 242431
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 377 Oak Street, Suite 202, Garden City, NY, United States, 11530

Shares Details

Shares issued 215

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMO-TRANS, INC., FLORIDA F10000000096 FLORIDA
Headquarter of EMO-TRANS, INC., Alabama 000-889-832 Alabama
Headquarter of EMO-TRANS, INC., Alabama 000-943-405 Alabama
Headquarter of EMO-TRANS, INC., MINNESOTA cc03721c-f8f5-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of EMO-TRANS, INC., KENTUCKY 0731397 KENTUCKY
Headquarter of EMO-TRANS, INC., KENTUCKY 1022053 KENTUCKY
Headquarter of EMO-TRANS, INC., FLORIDA P27085 FLORIDA
Headquarter of EMO-TRANS, INC., CONNECTICUT 0176621 CONNECTICUT
Headquarter of EMO-TRANS, INC., ILLINOIS CORP_50626261 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUWSM7USD3S3 2025-02-06 377 OAK ST STE 202, GARDEN CITY, NY, 11530, 6542, USA 377 OAK ST STE 202, GARDEN CITY, NY, 11530, 6542, USA

Business Information

Doing Business As EMO-TRANS INC
URL WWW.EMOTRANS.COM
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2005-01-27
Entity Start Date 1972-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510
Product and Service Codes R706

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDY RICHARDSON
Address 377 OAK STREET, SUITE 202, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name SVEN FRIGGER
Role VP COMPLIANCE
Address 377 OAK STREET, SUITE 202, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35SV0 Active Non-Manufacturer 2005-01-27 2024-03-04 2029-02-09 2025-02-06

Contact Information

POC SVEN FRIGGER
Phone +1 516-532-8160
Fax +1 516-377-0869
Address 377 OAK ST STE 202, GARDEN CITY, NY, 11530 6542, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EMO-TRANS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCO ROHRER Chief Executive Officer 377 OAK STREET, SUITE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-20 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 215, Par value: 100
2024-09-24 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 215, Par value: 100
2024-09-24 2024-09-24 Address 377 OAK STREET, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 377 OAK STREET,, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 135 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-09-24 Address 377 OAK STREET,, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 135 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 377 OAK STREET, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-09-24 Address 135 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 377 OAK STREET,, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924001441 2024-09-24 BIENNIAL STATEMENT 2024-09-24
240129000297 2024-01-26 AMENDMENT TO BIENNIAL STATEMENT 2024-01-26
220901002424 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201019002005 2020-10-19 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200902061292 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-3060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008143 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180221000590 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
160901006908 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007288 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803947010 2020-04-09 0235 PPP 377 Oak Street Suite 202, Garden City, NY, 11530-0031
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4853025
Loan Approval Amount (current) 4853025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0031
Project Congressional District NY-04
Number of Employees 326
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4918155.29
Forgiveness Paid Date 2021-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1388390 EMO-TRANS, INC. EMO-TRANS INC NUWSM7USD3S3 377 OAK ST STE 202, GARDEN CITY, NY, 11530-6542
Capabilities Statement Link -
Phone Number 516-532-8160
Fax Number 516-377-0869
E-mail Address SVEN.FRIGGER@EMOTRANS.COM
WWW Page WWW.EMOTRANS.COM
E-Commerce Website -
Contact Person SVEN FRIGGER
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 35SV0
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [Yes]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [Yes] (4)
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State