Search icon

WEST HARBOR TRANSPORT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113546909
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32452.00
Total Face Value Of Loan:
32452.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32452
Current Approval Amount:
32452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32785.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State