Search icon

121 TRANSPORTATION SPECIALISTS LTD.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2013-03-29 2013-10-02 Address 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-05-03
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:
4532.00
Total Face Value Of Loan:
4532.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4532
Current Approval Amount:
4532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4574.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State