Search icon

LEEWAY TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEEWAY TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643099
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 510 E SUFFOLK AVE, ISLANDIA, NY, United States, 11749
Address: 510 E SUFFOLK AVE, MIDDLE ISLAND, NY, United States, 11749

Contact Details

Phone +1 631-342-8888

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
LEEWAY TRANSPORTATION, INC. DOS Process Agent 510 E SUFFOLK AVE, MIDDLE ISLAND, NY, United States, 11749

Unique Entity ID

CAGE Code:
7BD92
UEI Expiration Date:
2016-02-06

Business Information

Activation Date:
2015-02-10
Initial Registration Date:
2015-02-06

Commercial and government entity program

CAGE number:
7BD92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
WAYNE MILLER

National Provider Identifier

NPI Number:
1942351341

Authorized Person:

Name:
PEGGY M CORNELL
Role:
TREASURER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2021-12-15 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2021-10-04 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2021-07-08 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2019-12-11 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2015-01-22 2021-05-03 Address 510 E SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060689 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191211000308 2019-12-11 CERTIFICATE OF AMENDMENT 2019-12-11
191205002012 2019-12-05 BIENNIAL STATEMENT 2019-05-01
190410060389 2019-04-10 BIENNIAL STATEMENT 2017-05-01
150122002033 2015-01-22 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
134255.00
Total Face Value Of Loan:
134255.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-4184300.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
102300.00
Total Face Value Of Loan:
102300.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$102,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,174.45
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $102,300
Jobs Reported:
12
Initial Approval Amount:
$134,255
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,590.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $134,254

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State