Search icon

COTANAK TRANSPORTATION INC.

Company Details

Name: COTANAK TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495254
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
VERDA CORPORATION DOS Process Agent 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
ALI TOP Chief Executive Officer 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951

Licenses

Number Type Address
725239 Retail grocery store 450 NEIGHBORHOOD ROAD, MASTIC BEACH, NY, 11951

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2025-02-20 2024-09-12 Address 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2025-02-20 2024-09-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-02-20 2024-09-12 Address 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-03 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-03 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-03 2025-02-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240912003231 2024-09-12 BIENNIAL STATEMENT 2024-09-12
250220002216 2024-07-31 CERTIFICATE OF AMENDMENT 2024-07-31
220328000512 2022-03-28 BIENNIAL STATEMENT 2021-12-01
131203010176 2013-12-03 CERTIFICATE OF INCORPORATION 2013-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-09 USA GAS AND MINI MART 450 NEIGHBORHOOD ROAD, MASTIC BEACH, Suffolk, NY, 11951 A Food Inspection Department of Agriculture and Markets No data
2022-03-30 USA GAS AND MINI MART 450 NEIGHBORHOOD ROAD, MASTIC BEACH, Suffolk, NY, 11951 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858268307 2021-01-26 0235 PPS 450 Main St, Mastic Beach, NY, 11951-3407
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17385
Loan Approval Amount (current) 17385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-3407
Project Congressional District NY-02
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17609.34
Forgiveness Paid Date 2022-05-26
9944957006 2020-04-09 0235 PPP 450 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951-3407
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13857
Loan Approval Amount (current) 13857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC BEACH, SUFFOLK, NY, 11951-3407
Project Congressional District NY-02
Number of Employees 3
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13967.48
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State