Search icon

TNM TRANSPORTATION INC.

Company Details

Name: TNM TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979380
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 14 CHEVY CT, Oakdale, NY, United States, 11769
Principal Address: 14 CHEVY CT, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMASZ STREKOWSKI Chief Executive Officer 14 CHEVY CT, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
TNM TRANSPORTATION INC. DOS Process Agent 14 CHEVY CT, Oakdale, NY, United States, 11769

History

Start date End date Type Value
2010-07-30 2018-07-18 Address 629 GRAND AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2010-07-30 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220518000458 2022-05-18 BIENNIAL STATEMENT 2020-07-01
180718006225 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160714006180 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140715006168 2014-07-15 BIENNIAL STATEMENT 2014-07-01
100730000516 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
3790.00
Total Face Value Of Loan:
3790.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3790
Current Approval Amount:
3790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3825.72

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-08-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State