Search icon

ABBA LOCAL TRANSPORTATION INC.

Company Details

Name: ABBA LOCAL TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3743943
ZIP code: 11203
County: Richmond
Place of Formation: New York
Address: 4420 Farragut Road, Brooklyn, NY, United States, 11203
Principal Address: 4420 Farragut Road, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-946-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBA LOCAL TRANSPORTATION INC. DOS Process Agent 4420 Farragut Road, Brooklyn, NY, United States, 11203

Chief Executive Officer

Name Role Address
MARTIN FINK Chief Executive Officer 945 EAST 108TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 945 EAST 108TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 14 CASS PLACE APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327003652 2025-03-27 BIENNIAL STATEMENT 2025-03-27
211209000942 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200617002002 2020-06-17 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
200323001169 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
181107006430 2018-11-07 BIENNIAL STATEMENT 2018-11-01
150116006155 2015-01-16 BIENNIAL STATEMENT 2014-11-01
131125002057 2013-11-25 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
121228006256 2012-12-28 BIENNIAL STATEMENT 2012-11-01
110919000618 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
101112002694 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687697102 2020-04-15 0202 PPP 2615 Coney Island Ave, Brooklyn, NY, 11223
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125312.5
Loan Approval Amount (current) 125312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 17
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126436.83
Forgiveness Paid Date 2021-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2095372 Intrastate Non-Hazmat 2022-01-13 200000 2021 1 18 Priv. Pass. (Business)
Legal Name ABBA LOCAL TRANSPORTATION
DBA Name US AMBULETTE
Physical Address 1612 NEPTUNE AVE STE 3, BROOKLYN, NY, 11224, US
Mailing Address 1612 NEPTUNE AVE STE 3, BROOKLYN, NY, 11224, US
Phone (718) 946-1000
Fax (718) 444-1582
E-mail CONTACT@USAMBULETTE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3969856800
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-01-10
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FBZX2CM8JKA33691
Vehicle license number 33290LV
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State