Search icon

YNOT TRANSPORT NYC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YNOT TRANSPORT NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2018 (7 years ago)
Entity Number: 5304769
ZIP code: 11598
County: Queens
Place of Formation: New York
Activity Description: We provide safe, affordable, and reliable transportation from NYC to Federal and State Correctional Facilities.
Address: 132 Franklin Place, Suite 477, Woodmere, NY, United States, 11598

Contact Details

Website http://www.ynottransport.nyc

Phone +1 347-966-4774

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
YNOT TRANSPORT NYC LLC DOS Process Agent 132 Franklin Place, Suite 477, Woodmere, NY, United States, 11598

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
MICHELLE FALLS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2648492

Unique Entity ID

Unique Entity ID:
WFVKUXTKCJC6
CAGE Code:
95AW1
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-17
Initial Registration Date:
2021-08-23

History

Start date End date Type Value
2020-06-16 2024-05-14 Address 329 BEACH 59 STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
2018-03-15 2020-06-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-03-15 2020-06-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000532 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220301001005 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200616000102 2020-06-16 CERTIFICATE OF CHANGE 2020-06-16
200318060391 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180720000759 2018-07-20 CERTIFICATE OF PUBLICATION 2018-07-20

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
6200.00
Total Face Value Of Loan:
6300.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,043.29
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $5,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-04-12
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State