Search icon

1ST RESPONSE RAIL SERVICE, INC.

Company Details

Name: 1ST RESPONSE RAIL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035743
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646 MAIN STREET, SUITE 101, PORT JEFFERSON, NY, United States, 11777
Principal Address: 32 Gnarled Hollow Road, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI RAMALIU Chief Executive Officer 32 GNARLED HOLLOW ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
1ST RESPONSE RAIL SERVICE, INC. DOS Process Agent 646 MAIN STREET, SUITE 101, PORT JEFFERSON, NY, United States, 11777

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G8PWTW4EVSJ6
CAGE Code:
9GFC3
UEI Expiration Date:
2024-01-30

Business Information

Activation Date:
2023-02-21
Initial Registration Date:
2022-12-03

History

Start date End date Type Value
2024-04-03 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 32 GNARLED HOLLOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 4 SUSAN CT, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-04-03 Address 32 GNARLED HOLLOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403001186 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230725002866 2023-07-25 BIENNIAL STATEMENT 2022-04-01
180921006211 2018-09-21 BIENNIAL STATEMENT 2018-04-01
170915000159 2017-09-15 CERTIFICATE OF AMENDMENT 2017-09-15
140429006072 2014-04-29 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352445.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State