Search icon

SERAFINI TRANSPORTATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SERAFINI TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1977 (48 years ago)
Entity Number: 456988
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: 3101 VESTAL PARKWAY E, PO BOX 978, VESTAL, NY, United States, 13851
Principal Address: 3101 VESTAL PKWY E, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS G SERAFINI JR Chief Executive Officer 3101 VESTAL PKWY E, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
NICHOLAS G SERFINI JR DOS Process Agent 3101 VESTAL PARKWAY E, PO BOX 978, VESTAL, NY, United States, 13851

National Provider Identifier

NPI Number:
1346475621

Authorized Person:

Name:
MR. NICHOLAS G SERAFINI JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6077625484

Form 5500 Series

Employer Identification Number (EIN):
161096417
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-15 2018-11-15 Address 3101 VESTAL PKWY E, VESTAL, NY, 13850, 2039, USA (Type of address: Service of Process)
1993-01-29 1998-01-15 Address 375 STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-01-15 Address 375 STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-01-29 1998-01-15 Address 375 STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1977-12-01 1993-01-29 Address 385 STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006595 2018-11-15 BIENNIAL STATEMENT 2017-12-01
140407002418 2014-04-07 BIENNIAL STATEMENT 2013-12-01
120105002893 2012-01-05 BIENNIAL STATEMENT 2011-12-01
20111007007 2011-10-07 ASSUMED NAME CORP INITIAL FILING 2011-10-07
091217002133 2009-12-17 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
548110.00
Total Face Value Of Loan:
548110.00
Date:
2020-04-15
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:
545475.00
Total Face Value Of Loan:
545475.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545475
Current Approval Amount:
545475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551916.09
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548110
Current Approval Amount:
548110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
552134.48

Motor Carrier Census

DBA Name:
COACHMASTER TRANSPORTATION
Carrier Operation:
Interstate
Fax:
(607) 762-5484
Add Date:
1993-08-24
Operation Classification:
Auth. For Hire
power Units:
23
Drivers:
25
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State