Search icon

TAS TRANSPORT LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAS TRANSPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_72084837
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
274097946
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
2020-05-20
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:
153234.17
Total Face Value Of Loan:
153234.17

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153234.17
Current Approval Amount:
153234.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
154562.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State