Search icon

ASTRA TRANSPORTATION CORP.

Company Details

Name: ASTRA TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1978 (47 years ago)
Entity Number: 503606
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 88 Pine Street, 22ND FL, New York, NY, United States, 10005
Principal Address: 70 PALISADE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION - SILVERMAN SHIN & BYRNE DOS Process Agent 88 Pine Street, 22ND FL, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY MULTARI Chief Executive Officer 70 PALISADE AVE, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
132997932
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 70 PALISADE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113003104 2025-01-13 BIENNIAL STATEMENT 2025-01-13
211112000612 2021-11-12 BIENNIAL STATEMENT 2021-11-12
20180213107 2018-02-13 ASSUMED NAME LLC INITIAL FILING 2018-02-13
170410002055 2017-04-10 BIENNIAL STATEMENT 2016-08-01
140707000583 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
796405.00
Total Face Value Of Loan:
796405.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
899761.55
Total Face Value Of Loan:
899761.55
Date:
2019-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
899761.55
Current Approval Amount:
899761.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
907354.54
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
796405
Current Approval Amount:
796405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
803060.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State