Search icon

BIG JOHN TRANSPORT CORP.

Company Details

Name: BIG JOHN TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2004 (21 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3042459
ZIP code: 11762
County: Queens
Place of Formation: New York
Address: 6 SURREY LANE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SURREY LANE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JUAN J CALDERON Chief Executive Officer 6 SURREY LANE, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2021-08-02 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-01 2023-02-11 Address 6 SURREY LANE, MASSAPEQUA PARK, NY, 11762, 1962, USA (Type of address: Chief Executive Officer)
2006-05-01 2023-02-11 Address 6 SURREY LANE, MASSAPEQUA PARK, NY, 11762, 1962, USA (Type of address: Service of Process)
2004-04-20 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-20 2006-05-01 Address 96-15 95TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000600 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
200406061180 2020-04-06 BIENNIAL STATEMENT 2020-04-01
160429006120 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140408006583 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120613002919 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100622002277 2010-06-22 BIENNIAL STATEMENT 2010-04-01
080514002601 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060501002663 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040420000566 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529858003 2020-06-22 0235 PPP 6 Surrey Lane, Massapequa Park, NY, 11762-1962
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-1962
Project Congressional District NY-03
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17554.37
Forgiveness Paid Date 2021-11-17
9333428400 2021-02-16 0235 PPS 6 Surrey Ln, Massapequa Park, NY, 11762-1962
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17020
Loan Approval Amount (current) 17020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-1962
Project Congressional District NY-03
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17134.71
Forgiveness Paid Date 2021-10-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1247240 Intrastate Non-Hazmat 2021-02-08 15000 2020 1 1 Auth. For Hire
Legal Name BIG JOHN TRANSPORT CORP
DBA Name -
Physical Address 6 SURREY LANE, MASSAPEQUA PARK, NY, 11762, US
Mailing Address 6 SURREY LANE, MASSAPEQUA PARK, NY, 11762, US
Phone (516) 797-0518
Fax (516) 795-0573
E-mail BIGJOHNCORP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State