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)
2005-08-12 2009-12-29 Address 1060 E 22ND STREET, PATERSON, NJ, 07513, USA (Type of address: Service of Process)

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
050812000669 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238078404 2021-02-16 0202 PPS 151 W 228th St Apt 13, Bronx, NY, 10463-6614
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-6614
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3272.12
Forgiveness Paid Date 2021-10-26
2827797702 2020-05-01 0202 PPP 151 WEST 228 STREET SUITE 13, BRONX, NY, 10463
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2805
Loan Approval Amount (current) 2805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2842.19
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State