Search icon

ALL EQUIPMENT TRANSPORT INC.

Company Details

Name: ALL EQUIPMENT TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645171
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: EDMUND J. BACKSTROM, JR., 417 TAURUS RD., SCHENECTADY, NY, United States, 12304
Principal Address: 417 TAURUS RD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDMUND J. BACKSTROM, JR., 417 TAURUS RD., SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
EDMUND J BACKSTROM Chief Executive Officer 417 TAURUS RD, SCHENECTADY, NY, United States, 12304

Permits

Number Date End date Type Address
WIGT-2023614-22235 2023-06-14 2023-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data
WIGT-2023614-22234 2023-06-14 2023-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data
WIGT-2023614-22236 2023-06-14 2023-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data
WIGT-2023614-22233 2023-06-14 2023-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data
B38M-20221114-42286 2022-11-14 2022-11-16 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2003-06-09 2005-07-25 Address 417 TAURUS RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2003-06-09 2005-07-25 Address 1047 6TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130521002466 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110603002076 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090427002589 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070531002151 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050725002537 2005-07-25 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
26120.00
Total Face Value Of Loan:
26120.00
Date:
2020-04-27
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:
26242.50
Total Face Value Of Loan:
26242.50

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26120
Current Approval Amount:
26120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26273.14
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26242.5
Current Approval Amount:
26242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26432.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 374-1230
Add Date:
2001-12-13
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State