Search icon

501ST TRANSPORT, INC.

Company Details

Name: 501ST TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069858
ZIP code: 13471
County: Oneida
Place of Formation: New York
Address: 3604 STATE ROUTE 69, TABERG, NY, United States, 13471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F. NOBIS JR. Chief Executive Officer 3604 STATE ROUTE 69, TABERG, NY, United States, 13471

DOS Process Agent

Name Role Address
501ST TRANSPORT, INC. DOS Process Agent 3604 STATE ROUTE 69, TABERG, NY, United States, 13471

Form 5500 Series

Employer Identification Number (EIN):
451113707
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-13 2021-03-08 Address 3604 STATE ROUTE 69, TABERG, NY, 13471, USA (Type of address: Service of Process)
2013-03-12 2020-04-13 Address 9445 GLENMORE RD., TABERG, NY, 13471, USA (Type of address: Chief Executive Officer)
2013-03-12 2020-04-13 Address 9445 GLENMORE RD., TABERG, NY, 13471, USA (Type of address: Principal Executive Office)
2011-03-18 2020-04-13 Address 9445 GLENMORE RD, TABERG, NY, 13471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061563 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200413060224 2020-04-13 BIENNIAL STATEMENT 2019-03-01
150316006003 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130312006737 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110318000849 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
455800.00
Total Face Value Of Loan:
455800.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455800
Current Approval Amount:
455800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460953.07

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State