Search icon

COURTESY TRANSPORTATION SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COURTESY TRANSPORTATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (21 years ago)
Entity Number: 3132971
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 800 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
STEVEN KWESTEL Chief Executive Officer 800 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1639243793

Authorized Person:

Name:
MR. A.J. GINSBURG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7186931977

History

Start date End date Type Value
2023-10-26 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2014-11-07 Address 1020 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2007-01-12 2014-11-07 Address 1020 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2007-01-12 2011-08-08 Address 1020 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141107006229 2014-11-07 BIENNIAL STATEMENT 2012-12-01
141106000615 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
110808003066 2011-08-08 BIENNIAL STATEMENT 2010-12-01
070112002236 2007-01-12 BIENNIAL STATEMENT 2006-12-01
041202000824 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
199900.00
Date:
2020-06-18
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:
2020-05-03
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:
173080.00
Total Face Value Of Loan:
173080.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$173,080
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $173,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State