Search icon

ADM TRANSPORT, INC

Company Details

Name: ADM TRANSPORT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2016 (9 years ago)
Entity Number: 4901734
ZIP code: 29707
County: Monroe
Place of Formation: New York
Address: 135 Halifax Dr, Indian Land, SC, United States, 29707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARINA STADNIK DOS Process Agent 135 Halifax Dr, Indian Land, SC, United States, 29707

Chief Executive Officer

Name Role Address
NATALIYA SEMENDA Chief Executive Officer 135 HALIFAX DR, INDIAN LAND, SC, United States, 29707

History

Start date End date Type Value
2025-03-07 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-26 Address 135 HALIFAX DR, INDIAN LAND, SC, 29707, USA (Type of address: Chief Executive Officer)
2016-02-24 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-24 2024-04-26 Address 22 BAYARD WAY, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003961 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230120003109 2023-01-20 BIENNIAL STATEMENT 2022-02-01
160224010315 2016-02-24 CERTIFICATE OF INCORPORATION 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090597300 2020-05-01 0219 PPP 22 Bayard Way, ROCHESTER, NY, 14626
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5292
Loan Approval Amount (current) 5292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5365.06
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State