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

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

Links between entities

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
516-377-0869
Contact Person:
SVEN FRIGGER
User ID:
P1388390
Trade Name:
EMO-TRANS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NUWSM7USD3S3
CAGE Code:
35SV0
UEI Expiration Date:
2025-02-06

Business Information

Doing Business As:
EMO-TRANS INC
Activation Date:
2024-02-09
Initial Registration Date:
2005-01-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
SVEN FRIGGER
Phone:
+1 516-532-8160
Fax:
+1 516-377-0869

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 135 GUY LOMBARDO AVE., FREEPORT, NY, 11520, 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 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
4853025.00
Total Face Value Of Loan:
4853025.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4853025
Current Approval Amount:
4853025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4918155.29

Court Cases

Court Case Summary

Filing Date:
2022-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMO-TRANS, INC.
Party Role:
Plaintiff
Party Name:
GLASS SYSTEMS AND STORE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
EMO-TRANS, INC.
Party Role:
Plaintiff
Party Name:
M/V AMALTHEA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALTA HEALTH & LIFE INSURANCE C
Party Role:
Plaintiff
Party Name:
EMO-TRANS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State