Search icon

JOE'S TRANSPORT INC.

Company Details

Name: JOE'S TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2549120
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Address: 3091 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT HAFT, CPA DOS Process Agent 3091 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
DP-1708742 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000905000341 2000-09-05 CERTIFICATE OF INCORPORATION 2000-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168028803 2021-04-19 0202 PPP 140 Benchley Pl, Bronx, NY, 10475-3502
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9572
Loan Approval Amount (current) 9572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-3502
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9653.63
Forgiveness Paid Date 2022-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State