Search icon

SAFETY TRANSPORTER INC

Company Details

Name: SAFETY TRANSPORTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2016 (8 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 5039456
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 581 AVENUE Y, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLA GENINA DOS Process Agent 581 AVENUE Y, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-11-16 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-16 2024-04-30 Address 581 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021042 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
161116010284 2016-11-16 CERTIFICATE OF INCORPORATION 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435168208 2020-08-02 0202 PPP 2677 COLBY COURT 6G, Brooklyn, NY, 11223-6126
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11223-6126
Project Congressional District NY-08
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020.55
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State