Search icon

ANYTIME FORSYTH TRANSPORT CORP.

Company Details

Name: ANYTIME FORSYTH TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054310
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 210 CANAL ST SUITE 406, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-5919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZONGYANG TAN Chief Executive Officer 210 CANAL ST SUITE 406, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ANYTIME FORSYTH TRANSPORT CORP. DOS Process Agent 210 CANAL ST SUITE 406, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 210 CANAL ST SUITE 406, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 120 FORSYTH ST., BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-03-11 Address 210 CANAL ST SUITE 406, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-12-06 2023-12-06 Address 120 FORSYTH ST., BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-03-11 Address 210 CANAL ST SUITE 406, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-09-29 2023-12-06 Address 120 FORSYTH ST., BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-09-23 2023-12-06 Address 120 FORSYTH ST., BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-02-11 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-11 2020-09-29 Address 120 FORSYTH ST., BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311005274 2025-03-11 BIENNIAL STATEMENT 2025-03-11
231206003948 2023-12-06 BIENNIAL STATEMENT 2023-02-01
210608060654 2021-06-08 BIENNIAL STATEMENT 2021-02-01
200929060465 2020-09-29 BIENNIAL STATEMENT 2019-02-01
170512006274 2017-05-12 BIENNIAL STATEMENT 2017-02-01
150923006095 2015-09-23 BIENNIAL STATEMENT 2015-02-01
110211000513 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646347400 2020-05-19 0202 PPP 120 FORSYTH ST, NEW YORK, NY, 10002
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7612.08
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State