Search icon

TRANSIT MIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSIT MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3652002
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAPUTO & ASSOCIATES CPAS DOS Process Agent 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
DOMINICK FRANTELIZZI Chief Executive Officer 60 MORGAN AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
262301219
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
TUZA-2023112-33735 2023-11-02 2023-11-03 OVER DIMENSIONAL VEHICLE PERMITS No data
TUZA-2023112-33736 2023-11-02 2023-11-03 OVER DIMENSIONAL VEHICLE PERMITS No data
TUZA-2023112-33733 2023-11-02 2023-11-03 OVER DIMENSIONAL VEHICLE PERMITS No data
TUZA-2023112-33737 2023-11-02 2023-11-03 OVER DIMENSIONAL VEHICLE PERMITS No data
R7HV-2023825-27949 2023-08-25 2023-08-25 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-10-08 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210818001421 2021-08-18 BIENNIAL STATEMENT 2021-08-18
080331001057 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
157400.00
Total Face Value Of Loan:
157400.00
Date:
2020-04-11
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:
142000.00
Total Face Value Of Loan:
142000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-09
Type:
FollowUp
Address:
60 MORGAN AVE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-18
Type:
Complaint
Address:
60 MORGAN AVE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142000
Current Approval Amount:
142000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143857.83
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157400
Current Approval Amount:
157400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159297.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-30
Operation Classification:
CONCRETE PRODUCER
power Units:
14
Drivers:
14
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MARINE POLLU SVC
Party Role:
Plaintiff
Party Name:
TRANSIT MIX CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State