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

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
020918000669 2002-09-18 CERTIFICATE OF CHANGE 2002-09-18
001227000295 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613077304 2020-04-30 0235 PPP 510 E Suffolk Ave, Islandia, NY, 11749
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300500
Loan Approval Amount (current) 300500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 54
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 303150.99
Forgiveness Paid Date 2021-03-25
2112148502 2021-02-19 0235 PPS 510 E Suffolk Ave, Islandia, NY, 11749-1526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260522
Loan Approval Amount (current) 260522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1526
Project Congressional District NY-02
Number of Employees 52
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263212.87
Forgiveness Paid Date 2022-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State