Search icon

AMADI TRANSPORTATION INC

Company Details

Name: AMADI TRANSPORTATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5029076
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 2493 E RIDGE RD SUITE 8, ROCHESTER, NY, United States, 14622

Contact Details

Phone +1 585-490-7416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMADI TRANSPORTATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814245007 2024-06-03 AMADI TRANSPORTATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5854907416
Plan sponsor’s address 1134 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
AMADI TRANSPORTATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814245007 2023-07-12 AMADI TRANSPORTATION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5854907416
Plan sponsor’s address 1134 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
AMADI TRANSPORTATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814245007 2022-07-08 AMADI TRANSPORTATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5854907416
Plan sponsor’s address 1134 TITUS AVE, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
AMADI TRANSPORTATION INC DOS Process Agent 2493 E RIDGE RD SUITE 8, ROCHESTER, NY, United States, 14622

Filings

Filing Number Date Filed Type Effective Date
161026010386 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106088501 2021-02-19 0219 PPS 1134 Titus Ave Ste 3, Rochester, NY, 14617-4034
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-4034
Project Congressional District NY-25
Number of Employees 5
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17940.37
Forgiveness Paid Date 2022-05-04
5676027406 2020-05-12 0219 PPP 1134 Titus Ave Suite 3, Rochester, NY, 14617
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 5
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17981.66
Forgiveness Paid Date 2021-10-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State