Search icon

W T SHUTTLE SERVICES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: W T SHUTTLE SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (13 years ago)
Entity Number: 4327105
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 13525 243 Street, Rosedale, NY, United States, 11422
Principal Address: 13525 243 STREET, President, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE THOMPSON Chief Executive Officer 13525 243 STREET, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
WAYNE THOMPSON DOS Process Agent 13525 243 Street, Rosedale, NY, United States, 11422

National Provider Identifier

NPI Number:
1376358614
Certification Date:
2025-03-21

Authorized Person:

Name:
THOMPSON WAYNE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 13525 243 STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-26 2024-02-01 Address 13525 243 STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2012-12-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-03 2024-02-01 Address 13525 243 STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201029409 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201202061865 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141226006041 2014-12-26 BIENNIAL STATEMENT 2014-12-01
121203000510 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
40000.00
Total Face Value Of Loan:
163000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,083
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,100.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,083

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State