Search icon

DIRECT TRANSPORT SYSTEMS, INC.

Company Details

Name: DIRECT TRANSPORT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2000 (25 years ago)
Entity Number: 2491353
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: PO BOX 189, MASSAPEQUA, NY, United States, 11758
Principal Address: 14 MERRITTS RD, FAMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND M ARNONE DOS Process Agent PO BOX 189, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOHN R OLBETER Chief Executive Officer 14 MERRITTS RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2002-11-01 2004-04-07 Address 27 FIFTH AVE, S FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-11-01 2004-04-07 Address 27 FIFTH AVE, S FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-11-01 2004-04-07 Address & CO., INC., 12 ST MARKS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-03-28 2002-11-01 Address 12 SAINT MARKS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921000730 2021-09-21 BIENNIAL STATEMENT 2021-09-21
160307006559 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140311006402 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120424002813 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100325002104 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080313002370 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060330003186 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040407002438 2004-04-07 BIENNIAL STATEMENT 2004-03-01
021101002740 2002-11-01 BIENNIAL STATEMENT 2002-03-01
000328000037 2000-03-28 CERTIFICATE OF INCORPORATION 2000-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025907700 2020-05-01 0235 PPP 14 MERRITTS RD, FARMINGDALE, NY, 11735-1818
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66594
Loan Approval Amount (current) 66594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-1818
Project Congressional District NY-03
Number of Employees 1
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33368.82
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State