Search icon

ALL CORPORATE TRANSPORT, INC.

Company Details

Name: ALL CORPORATE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587554
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 510 E SUFFOLK AVE, Islandia, NY, United States, 11749
Principal Address: 510 E SUFFOLK AVE, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 631-342-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE L MILLER DOS Process Agent 510 E SUFFOLK AVE, Islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
WAYNE L MILLER Chief Executive Officer 510 E SUFFOLK AVE, ISLANDIA, NY, United States, 11749

National Provider Identifier

NPI Number:
1821116328

Authorized Person:

Name:
THOMAS DOHERTY
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2003-08-08 2019-11-27 Address 390 SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2003-08-08 2019-11-27 Address 390 SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-09-18 2019-11-27 Address 390 SUFFOLK AVENUE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2000-12-27 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-27 2002-09-18 Address 768 LONG ISLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927001439 2021-09-27 BIENNIAL STATEMENT 2021-09-27
191127002037 2019-11-27 BIENNIAL STATEMENT 2018-12-01
070117002742 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050120002058 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030808002700 2003-08-08 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
260522.00
Total Face Value Of Loan:
260522.00
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:
300500.00
Total Face Value Of Loan:
300500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300500
Current Approval Amount:
300500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
303150.99
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260522
Current Approval Amount:
260522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263212.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State