Search icon

ANN TRANSPORTATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANN TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478778
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Principal Address: 2046 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Address: 2046 RT 55, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2046 RT 55, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
ANTHONY COSTA Chief Executive Officer 2046 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Unique Entity ID

CAGE Code:
8DD47
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
2019-08-08

Commercial and government entity program

CAGE number:
8DD47
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2024-08-27

Contact Information

POC:
NANCY COSTA

Form 5500 Series

Employer Identification Number (EIN):
208507890
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 2046 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2009-05-07 2024-02-27 Address 2046 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2007-02-20 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2024-02-27 Address 2046 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004504 2024-02-27 BIENNIAL STATEMENT 2024-02-27
180424002010 2018-04-24 BIENNIAL STATEMENT 2017-02-01
090507002281 2009-05-07 BIENNIAL STATEMENT 2009-02-01
070220000988 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
60192.50
Total Face Value Of Loan:
60192.50
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$60,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,833.16
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $60,500
Jobs Reported:
5
Initial Approval Amount:
$60,192.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,192.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,680.64
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $60,188.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 592-2403
Add Date:
2010-04-06
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State