Search icon

LA MELASA TRANSPORTATION, INC.

Company Details

Name: LA MELASA TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3243037
ZIP code: 07513
County: Bronx
Place of Formation: New York
Address: 1060 EAST 22ND ST, PATERSON, NJ, United States, 07513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBINSON LORA Chief Executive Officer 151 WEST 228TH ST, STE 13, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 EAST 22ND ST, PATERSON, NJ, United States, 07513

History

Start date End date Type Value
2011-08-10 2013-09-10 Address 151 WEST 228TH ST, STE 13, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2011-08-10 2013-09-10 Address 151 WEST 228TH ST, STE 13, BRONX, NY, 10463, USA (Type of address: Service of Process)
2009-12-29 2011-08-10 Address 151 WEST 228TH ST, STE. 13, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-08-14 2011-08-10 Address 151 W 228 STREET, #13, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-08-14 2011-08-10 Address 151 W 228 STREET, #13, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130910002123 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110810002853 2011-08-10 BIENNIAL STATEMENT 2011-08-01
091229000900 2009-12-29 CERTIFICATE OF CHANGE 2009-12-29
090921002557 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070814002093 2007-08-14 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
3250.00
Total Face Value Of Loan:
3250.00
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:
86600.00
Total Face Value Of Loan:
349200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
2805.00
Total Face Value Of Loan:
2805.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3272.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2805
Current Approval Amount:
2805
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2842.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State