Search icon

245 SOUTH TRANSIT STREET, INC.

Company Details

Name: 245 SOUTH TRANSIT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1978 (47 years ago)
Entity Number: 495407
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 4410 WESTWOOD RD., SNOWFLAKE SKI SHOP, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 245 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
245 SOUTH TRANSIT STREET, INC. DOS Process Agent 4410 WESTWOOD RD., SNOWFLAKE SKI SHOP, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GREGORY A. BROMLEY Chief Executive Officer 245 S. TRANSIT ST., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2018-06-14 2020-06-15 Address 245 S. TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2016-06-15 2020-06-15 Address 2929 LOWER MT. RD, SNOWFLAKE SKI SHOP, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
2014-06-20 2020-06-15 Address 245 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-06-04 2014-06-20 Address 245 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1995-05-08 2016-06-15 Address 245 S TRANIST ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060331 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180614006159 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160615006020 2016-06-15 BIENNIAL STATEMENT 2016-06-01
20160201062 2016-02-01 ASSUMED NAME LLC INITIAL FILING 2016-02-01
140620006160 2014-06-20 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
55070.00
Total Face Value Of Loan:
55070.00
Date:
2020-04-28
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:
59919.00
Total Face Value Of Loan:
59919.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55070
Current Approval Amount:
55070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55471.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59919
Current Approval Amount:
59919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60598.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State