Search icon

TAS TRANSPORT LTD.

Headquarter

Company Details

Name: TAS TRANSPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4016262
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 145 GRUNER RD UNIT#1, BUFFALO, NY, United States, 14227
Principal Address: 60 FEDERAL AVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAS TRANSPORT LTD., ILLINOIS CORP_72084837 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAS TRANSPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 274097946 2023-05-17 TAS TRANSPORT LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 485990
Sponsor’s telephone number 6477034266
Plan sponsor’s address 60 FEDERAL AVE, BUFFALO, NY, 14227

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
TAS TRANSPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 274097946 2022-05-06 TAS TRANSPORT LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 485990
Sponsor’s telephone number 6477034266
Plan sponsor’s address 60 FEDERAL AVE, BUFFALO, NY, 14227

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
TAS TRANSPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 274097946 2021-07-06 TAS TRANSPORT LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 485990
Sponsor’s telephone number 6477034266
Plan sponsor’s address 60 FEDERAL AVE, BUFFALO, NY, 14227

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 GRUNER RD UNIT#1, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
DEJAN KERKEZ Chief Executive Officer 60 FEDERAL AVE, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2018-02-26 2020-01-22 Address 60 FEDERAL AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2018-02-26 2020-01-21 Address 60 FEDERAL AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2012-11-19 2018-02-26 Address 60 FEDERAL AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2012-11-19 2018-02-26 Address 60 FEDERAL AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-11-05 2012-11-19 Address 60 FEDERAL AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060858 2020-12-02 BIENNIAL STATEMENT 2020-11-01
200608000240 2020-06-08 CERTIFICATE OF AMENDMENT 2020-06-08
200122002008 2020-01-22 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
200121000817 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
181106006006 2018-11-06 BIENNIAL STATEMENT 2018-11-01
180226006010 2018-02-26 BIENNIAL STATEMENT 2016-11-01
121119002300 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101105000627 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620617405 2020-05-20 0296 PPP 60 Federal Ave, Cheektowaga, NY, 14225-1708
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153234.17
Loan Approval Amount (current) 153234.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1708
Project Congressional District NY-26
Number of Employees 24
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154562.2
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State