Search icon

TITANIUM TRANSPORT GROUP CORP.

Company Details

Name: TITANIUM TRANSPORT GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2019 (6 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 5510677
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 210 PEMBROOK DRIVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLINGTON SUAREZ DOS Process Agent 210 PEMBROOK DRIVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
WELINGTON SUAREZ Chief Executive Officer 210 PEMBROOK DRIVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2021-04-26 2022-08-31 Address 210 PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-04-26 2022-08-31 Address 210 PEMBROOK DRIVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2019-03-11 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-03-11 2021-04-26 Address 216 NORTH 6TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831001331 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
210426060395 2021-04-26 BIENNIAL STATEMENT 2021-03-01
190311020179 2019-03-11 CERTIFICATE OF INCORPORATION 2019-03-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224565 Office of Administrative Trials and Hearings Issued Settled 2022-07-23 1000 2023-12-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13790
Current Approval Amount:
13790
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13958.93
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40315.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State