Search icon

121 TRANSPORTATION SPECIALISTS LTD.

Company Details

Name: 121 TRANSPORTATION SPECIALISTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2003 (22 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 2886309
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: PO BOX 56, COLD SPRING, NY, United States, 10516
Principal Address: 11 THE BOULEVARD, UNTI A2B, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH GORECKI Chief Executive Officer PO BOX 56, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 56, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2013-11-06 2024-06-21 Address PO BOX 56, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2013-10-02 2024-06-21 Address PO BOX 56, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2013-03-29 2013-11-06 Address 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2013-03-29 2013-10-02 Address 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2013-03-29 2013-10-02 Address 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2009-03-19 2013-03-29 Address 10 MARION AVENUE, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2009-03-19 2013-03-29 Address 10 MARION AVENUE, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2008-10-02 2013-03-29 Address 10 MARION AVENUE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2007-04-10 2009-03-19 Address 116 RED SCHOOLHOUSE RD, 1ST FL, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2005-06-29 2008-10-02 Address 116 RED SCHOOLHOUSE ROAD, 1ST FLR, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003192 2024-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-05
210317060155 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190325060052 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170418006005 2017-04-18 BIENNIAL STATEMENT 2017-03-01
150311006413 2015-03-11 BIENNIAL STATEMENT 2015-03-01
131106000539 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
131002002164 2013-10-02 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130329006151 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110330002539 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090319002180 2009-03-19 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4438347702 2020-05-01 0202 PPP 11 THE BOULEVARD A2B, COLD SPRING, NY, 10516
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4532
Loan Approval Amount (current) 4532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4574.09
Forgiveness Paid Date 2021-04-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State