Search icon

TRANSPORTGISTICS, INC.

Company Details

Name: TRANSPORTGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665893
ZIP code: 11766
County: Suffolk
Place of Formation: Delaware
Address: 28 N COUNTRY RD, STE 103, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
TRANSPORTGISTICS, INC. DOS Process Agent 28 N COUNTRY RD, STE 103, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
ALAN MILLER Chief Executive Officer 28 N COUNTRY RD, STE 103, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2003-08-20 2017-07-05 Address 4170 VETERANS MEMORIAL HWY, STE 202, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-08-20 2017-07-05 Address 4170 VETERANS MEMORIAL HWY, STE 202, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-08-20 2017-07-05 Address 4170 VETERANS MEMORIAL HWY, STE 202, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2001-07-31 2003-08-20 Address 630 JOHNSON AVENUE, SUITE 102, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060247 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006193 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006529 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130807006302 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110721002088 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090818002570 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070723002549 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050916002148 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030820002427 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010731000386 2001-07-31 APPLICATION OF AUTHORITY 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406297101 2020-04-13 0235 PPP 28 N Country Rd, Mt Sinai ,, NY, 11766
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Sinai ,, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 515112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61939.98
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904261 Patent 2009-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-05
Termination Date 2010-12-21
Date Issue Joined 2010-04-08
Section 3502
Sub Section 35
Status Terminated

Parties

Name ARRIVALSTAR S.A.,
Role Plaintiff
Name TRANSPORTGISTICS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State