Search icon

KONEKT TRANSPORTATION INC.

Company Details

Name: KONEKT TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2018 (7 years ago)
Entity Number: 5425838
ZIP code: 07874
County: Bronx
Place of Formation: New York
Address: 20 continental drive north, STANHOPE, NJ, United States, 07874
Principal Address: 1820 PAULDING AVE FLOOR 1, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 20 continental drive north, STANHOPE, NJ, United States, 07874

Chief Executive Officer

Name Role Address
DORIAN COKAJ Chief Executive Officer 1820 PAULDING AVE FLOOR 1, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-05-20 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-08-01 Address 1820 PAULDING AVE FLOOR 1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-08-01 Address 1820 PAULDING AVE FLOOR 1, BRONX, NY, 10462, USA (Type of address: Service of Process)
2020-05-27 2024-05-20 Address 250 PEHLE AVE SUITE 200, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process)
2018-10-15 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-15 2020-05-27 Address 1650 WILLIAMSBRIDGE RD APT LA, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033605 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
240520001730 2024-05-20 BIENNIAL STATEMENT 2024-05-20
200527000446 2020-05-27 CERTIFICATE OF CHANGE 2020-05-27
181015010317 2018-10-15 CERTIFICATE OF INCORPORATION 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987528407 2021-02-09 0202 PPS 1650 Williamsbridge Rd, Bronx, NY, 10461-6247
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-6247
Project Congressional District NY-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13090.47
Forgiveness Paid Date 2021-10-25
4137407801 2020-05-27 0202 PPP 1650 WILLIAMSBRIDGE ROAD, Bronx, NY, 10461-6200
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14825
Loan Approval Amount (current) 14825
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 N
LMI N
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10461-6200
Project Congressional District NY-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14915.57
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State