Search icon

ABRAHAM'S TRANSPORTATION SERVICE, INC.

Headquarter

Company Details

Name: ABRAHAM'S TRANSPORTATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2448924
ZIP code: 14435
County: Queens
Place of Formation: New York
Address: 144-15 101 AVENUE, JAMAICA, NY, United States, 14435
Principal Address: 144-15 101 AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM RICHARDS Chief Executive Officer 144-15 101 AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-15 101 AVENUE, JAMAICA, NY, United States, 14435

Links between entities

Type:
Headquarter of
Company Number:
F19000002336
State:
FLORIDA

History

Start date End date Type Value
1999-12-13 2002-01-16 Address 144-15 101 AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002563 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120110003462 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002402 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071221002413 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060130003098 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
9477.00
Total Face Value Of Loan:
9477.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9477
Current Approval Amount:
9477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9579.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State