Search icon

APPROVED TRANSPORTATION SERVICES INC.

Company Details

Name: APPROVED TRANSPORTATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808407
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 231 MALTA STREET, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QM21 Obsolete Non-Manufacturer 2016-10-18 2024-03-05 2022-03-20 No data

Contact Information

POC THOMAS CRONIN
Phone +1 917-681-7591
Address 231 MALTA ST, BROOKLYN, KINGS, NY, 11207 8209, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
APPROVED TRANSPORTATION SERVICES INC. DOS Process Agent 231 MALTA STREET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
THOMAS CRONIN Chief Executive Officer 231 MALTA STREET, BROOKLYN, NY, United States, 12207

History

Start date End date Type Value
2015-02-25 2016-09-07 Address 231 MALTA STREET, BROOKLYN, NY, 12207, USA (Type of address: Chief Executive Officer)
2010-09-10 2015-02-25 Address 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2010-09-10 2015-02-25 Address 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2004-10-19 2010-09-10 Address 925 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2004-10-19 2010-09-10 Address 925 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2002-09-05 2015-02-25 Address 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907007097 2016-09-07 BIENNIAL STATEMENT 2016-09-01
150225006179 2015-02-25 BIENNIAL STATEMENT 2014-09-01
120918002309 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100910003000 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080905002083 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060821002672 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002378 2004-10-19 BIENNIAL STATEMENT 2004-09-01
030915000859 2003-09-15 CERTIFICATE OF AMENDMENT 2003-09-15
020905000604 2002-09-05 CERTIFICATE OF INCORPORATION 2002-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571068507 2021-02-19 0235 PPS 2559 Harvard Ln, Seaford, NY, 11783-3528
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94175.92
Loan Approval Amount (current) 94175.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-3528
Project Congressional District NY-04
Number of Employees 3
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35085.06
Forgiveness Paid Date 2022-03-14
2891477302 2020-04-29 0202 PPP 231 malta street, brooklyn, NY, 11207
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21290.42
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State