Search icon

JOFAZ TRANSPORTATION, INC.

Company Details

Name: JOFAZ TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1978 (47 years ago)
Entity Number: 510546
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 1 COFFEY ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-852-0286

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A FAZZIA Chief Executive Officer 1 COFFEY ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
JOSEPH A FAZZIA DOS Process Agent 1 COFFEY ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1283755-DCA Inactive Business 2008-04-30 2010-03-31

History

Start date End date Type Value
2025-03-10 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618003485 2024-06-18 BIENNIAL STATEMENT 2024-06-18
20150108023 2015-01-08 ASSUMED NAME LLC INITIAL FILING 2015-01-08
121030002022 2012-10-30 BIENNIAL STATEMENT 2012-09-01
100914003026 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080917002108 2008-09-17 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
879541 LICENSE INVOICED 2008-05-05 200 Sightseeing Bus License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
6008453.45
Total Face Value Of Loan:
6008453.45

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6008453.45
Current Approval Amount:
6008453.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6113100.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 522-2064
Add Date:
1993-06-08
Operation Classification:
Auth. For Hire, Priv. Pass.(Non-business)
power Units:
127
Drivers:
127
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MEHMETI
Party Role:
Plaintiff
Party Name:
JOFAZ TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MEHMETI
Party Role:
Plaintiff
Party Name:
JOFAZ TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MEHMETI
Party Role:
Plaintiff
Party Name:
JOFAZ TRANSPORTATION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State