Search icon

EICA TRANSPORTATION INC.

Company Details

Name: EICA TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068999
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 344 TIFFANY STREET, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EICA TRANSPORTATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 364697993 2024-05-15 EICA TRANSPORTATION INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488510
Sponsor’s telephone number 7185895427
Plan sponsor’s address 344 TIFFANY ST, BRONX, NY, 104746706

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing ERISA FIDUCIARY SERVICES, INC

DOS Process Agent

Name Role Address
JOSE P. RODRIGUES DOS Process Agent 344 TIFFANY STREET, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
JOSE P. RODRIGUES Chief Executive Officer 344 TIFFANY STREET, BRONX, NY, United States, 10465

History

Start date End date Type Value
2011-03-17 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2013-04-30 Address 344 TIFFANY STREET, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060345 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170405006585 2017-04-05 BIENNIAL STATEMENT 2017-03-01
150302007155 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130430006289 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110317000493 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297057308 2020-04-28 0202 PPP 344 TIFFANY ST, BRONX, NY, 10474
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 732371
Loan Approval Amount (current) 732371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 159
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 740276.59
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State