Search icon

TRANSIT CONSTRUCTION SERVICES, CORP.

Company Details

Name: TRANSIT CONSTRUCTION SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599137
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 3181 TRANSIT RD, ELMA, NY, United States, 14059
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. Agent 721 CENTER ROAD, WEST SENECA, NY, 14224

Chief Executive Officer

Name Role Address
NICHOLAS B HUNT Chief Executive Officer 3181 TRANSIT RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2010-04-06 2019-01-09 Address 3181 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2009-12-10 2021-01-06 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2008-12-12 2009-12-10 Address 3181 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2003-01-17 2010-04-06 Address 1745 WELCH RD, NORTH JAVA, NY, 14113, 9712, USA (Type of address: Chief Executive Officer)
2003-01-17 2010-04-06 Address 1745 WELCH RD, NORTH JAVA, NY, 14113, 9712, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106060481 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060122 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006538 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006153 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006475 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
225372.00
Total Face Value Of Loan:
225372.00
Date:
2020-04-11
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:
194500.00
Total Face Value Of Loan:
194500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-26
Type:
Planned
Address:
1641 NORTH FOREST ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-20
Type:
Prog Related
Address:
50 ELK STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
2615 NORTH MAPLE AVENUE, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194500
Current Approval Amount:
194500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196610.19
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225372
Current Approval Amount:
225372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226600.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State