Search icon

PROHAN TRANS INC.

Company Details

Name: PROHAN TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920946
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1016 117TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 1016 117TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN LIN Chief Executive Officer 1016 117TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 117TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2010-03-08 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305060642 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140306006513 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120716003065 2012-07-16 BIENNIAL STATEMENT 2012-03-01
100308000529 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751097302 2020-04-30 0202 PPP 1016 117TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 13165.27
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2001688 Interstate 2024-08-05 550000 2023 4 4 Auth. For Hire
Legal Name PROHAN TRANS INC
DBA Name -
Physical Address 20 RUSSELL PARK RD, SYOSSET, NY, 11791, US
Mailing Address 20 RUSSELL PARK RD, SYOSSET, NY, 11791, US
Phone (973) 281-2399
Fax -
E-mail RAGZALOGISTICS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection L205412068
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2024-04-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred PA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 76111PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUJA6CK84DM57728
Description of the type of the secondary unit INTERMODAL CHASSIS
Description of the make of the secondary unit GSCR
License plate of the secondary unit 2615294
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1NNC04129FW093869
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State