Search icon

FIRST QUALITY TRANSPORTATION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST QUALITY TRANSPORTATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2016 (9 years ago)
Entity Number: 4898124
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 868 E 7TH ST., #2K, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST QUALITY TRANSPORTATION CORP DOS Process Agent 868 E 7TH ST., #2K, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ASHRAF BURHANOV Chief Executive Officer 868 E 7TH ST., #2K, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 868 E 7TH ST., #2K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-07-30 2024-02-15 Address 868 E 7TH ST., #2K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-02-18 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-18 2024-02-15 Address 868 E 7TH ST., #2K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003442 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220818002242 2022-08-18 BIENNIAL STATEMENT 2022-02-01
210809001503 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180730006205 2018-07-30 BIENNIAL STATEMENT 2018-02-01
160218010106 2016-02-18 CERTIFICATE OF INCORPORATION 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
120500.00
Total Face Value Of Loan:
120500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State