Search icon

INTER-COUNTY TRANSPORT SERVICES INC.

Company Details

Name: INTER-COUNTY TRANSPORT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448187
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572
Principal Address: 100 DALY BLVD, #2818, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TAYLOR DOS Process Agent 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL TAYLOR Chief Executive Officer 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-03-24 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-06 2006-01-18 Address 3425 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-12-06 2006-01-18 Address 3425 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-12-06 2006-01-18 Address 3425 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1999-12-09 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-09 2001-12-06 Address 10 ROBERTS LN, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002036 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120106002134 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091223002202 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080104003418 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060118002423 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002714 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011206002057 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991209000600 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818527104 2020-04-14 0235 PPP 3425 Hampton Road, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57437
Loan Approval Amount (current) 57437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58024.13
Forgiveness Paid Date 2021-04-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State