Search icon

WEST HARBOR TRANSPORT, INC.

Company Details

Name: WEST HARBOR TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475561
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO Box 1151, 28 Hampton Place, EAST HAMPTON, NY, United States, 11937
Principal Address: 28 Hampton Place, 28 Hampton Place, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST HARBOR TRANSPORT 401(K) PROFIT SHARING PLAN & TRUST 2023 113546909 2024-05-14 WEST HARBOR TRANSPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 6315996157
Plan sponsor’s address P.O. BOX 1511, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing CHRISTOPHER M HATCH
WEST HARBOR TRANSPORT 401(K) PROFIT SHARING PLAN & TRUST 2022 113546909 2023-07-04 WEST HARBOR TRANSPORT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 6315996157
Plan sponsor’s address P.O. BOX 1511, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing CHRISTOPHER MICHAEL HATCH
WEST HARBOR TRANSPORT 401(K) PROFIT SHARING PLAN & TRUST 2021 113546909 2022-10-09 WEST HARBOR TRANSPORT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 6315996157
Plan sponsor’s address P.O. BOX 1511, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-10-09
Name of individual signing CHRISTOPHER M HATCH
WEST HARBOR TRANSPORT 401(K) PROFIT SHARING PLAN & TRUST 2020 113546909 2021-07-29 WEST HARBOR TRANSPORT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 6315996157
Plan sponsor’s address P.O. BOX 1511, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing CHRISTOPHER M HATCH

DOS Process Agent

Name Role Address
CHRISTOPHER MICHAEL HATCH DOS Process Agent PO Box 1151, 28 Hampton Place, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
CHRISTOPHER MICHAEL HATCH Chief Executive Officer PO BOX 1151, 28 HAMPTON PLACE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-10-21 2024-10-21 Address PO BOX 1262, WAINSCOTT, NY, 11975, 1262, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address PO BOX 1151, 28 HAMPTON PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-10-21 Address PO BOX 1262, WAINSCOTT, NY, 11975, 1262, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-10-21 Address 3 HARBOR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2000-02-18 2002-02-08 Address P.O. BOX 1262, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2000-02-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021003879 2024-10-21 BIENNIAL STATEMENT 2024-10-21
140326002438 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120312002432 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100303002602 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080207002491 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002709 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002891 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020208002384 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000218000225 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9102658304 2021-01-30 0235 PPP 28 Hampton Pl, EAST HAMPTON, NY, 11937
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32452
Loan Approval Amount (current) 32452
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 EAST HAMPTON, SUFFOLK, NY, 11937
Project Congressional District NY-01
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32785.93
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128098 Intrastate Non-Hazmat 2023-01-20 35000 2022 5 4 Private(Property)
Legal Name WEST HARBOR TRANSPORT INC
DBA Name -
Physical Address 28 HAMPTON PLACE, EAST HAMPTON, NY, 11937, US
Mailing Address P O BOX 1151, EAST HAMPTON, NY, 11937, US
Phone (631) 329-5611
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0165010
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 15179BR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPFD29X8KD277077
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit BG79959
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 0MC180703
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-20
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State