Search icon

AMAZING GRACE TRANSPORTATION LLC

Company Details

Name: AMAZING GRACE TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3939989
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1575 STATE STREET, SCHENECTADY, NY, United States, 12304

Contact Details

Phone +1 518-250-4664

DOS Process Agent

Name Role Address
AMAZING GRACE TRANSPORTATION LLC DOS Process Agent 1575 STATE STREET, SCHENECTADY, NY, United States, 12304

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XN6BXTHJ86R5
CAGE Code:
8NBP9
UEI Expiration Date:
2024-05-23

Business Information

Activation Date:
2023-05-24
Initial Registration Date:
2020-06-30

National Provider Identifier

NPI Number:
1699124651

Authorized Person:

Name:
AGUSTUS AMASHA
Role:
ADMIN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5182504665

History

Start date End date Type Value
2014-04-10 2016-04-04 Address 3413 STATE STREET, SUITE 320, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2010-04-22 2014-04-10 Address 1737 UNION ST., SUITE 320, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060051 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180403006062 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007649 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006041 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120524002550 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2020-05-15
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:
2020-04-14
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352953.42
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282094.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State