Search icon

NATIONAL HORSE TRANSFER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL HORSE TRANSFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1971 (54 years ago)
Entity Number: 304716
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A NICHOLS Chief Executive Officer 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
NATIONAL HORSE TRANSFER INC. DOS Process Agent 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 380 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-24 2024-05-02 Address 380 HAMPTON RD, OCEADSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004949 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220202001234 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200623000025 2020-06-23 CERTIFICATE OF AMENDMENT 2020-06-23
140724002192 2014-07-24 BIENNIAL STATEMENT 2013-03-01
C336843-2 2003-09-19 ASSUMED NAME LLC INITIAL FILING 2003-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
82750.00
Total Face Value Of Loan:
82750.00
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:
83972.00
Total Face Value Of Loan:
83972.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$83,972
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,548.14
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $83,972
Jobs Reported:
10
Initial Approval Amount:
$82,750
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,549.92
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $82,749

Motor Carrier Census

DBA Name:
ALEX NICHOLS AGENCY
Carrier Operation:
Interstate
Fax:
(516) 908-3704
Add Date:
1983-12-30
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State