Search icon

M.J. TRANS CORP.

Company Details

Name: M.J. TRANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2529842
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1788 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-333-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1788 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YURI LEVITAS Chief Executive Officer 68 MC CUELLY AVE, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1841410982

Authorized Person:

Name:
MR. YURI LEVITAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7183339127

History

Start date End date Type Value
2021-12-29 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-27 2012-07-31 Address 5 NEUTRAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-07-18 2004-07-27 Address 601 SURF AVE, APT 11-S, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-07-18 2004-07-27 Address 1788 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715006773 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120731002323 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100806002672 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080715003013 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060616002031 2006-06-16 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
181772.00
Total Face Value Of Loan:
181772.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
181773.00
Total Face Value Of Loan:
181773.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181773
Current Approval Amount:
181773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184058.86
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181772
Current Approval Amount:
181772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184392.55

Court Cases

Court Case Summary

Filing Date:
2012-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KOSHEVATSKIY,
Party Role:
Plaintiff
Party Name:
M.J. TRANS CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State