Search icon

CODI TRANSPORT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CODI TRANSPORT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628254
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 72 Allen Blvd, Farmingdale, NY, United States, 11735
Principal Address: 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CODI TRANSPORT, LTD. DOS Process Agent 72 Allen Blvd, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
DONALD COHEN Chief Executive Officer 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
M022025175E97 2025-06-24 2025-07-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 93 STREET TO STREET EAST 94 STREET
M022025160A61 2025-06-09 2025-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
Q022025153A88 2025-06-02 2025-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 46 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD
X022025143A71 2025-05-23 2025-08-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET
X022025143B18 2025-05-23 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 230 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 72 ALLEN BLVD, 72 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 72 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401042317 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231213021276 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220426002618 2022-04-26 BIENNIAL STATEMENT 2022-04-26
130419002581 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110428002356 2011-04-28 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
79037.00
Total Face Value Of Loan:
79037.00
Date:
2020-05-02
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:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73324.97
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79037
Current Approval Amount:
79037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79792.2

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 694-6002
Add Date:
2001-05-17
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State