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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788757200 2020-04-27 0202 PPP 216 North 6th Avenue, MOUNT VERNON, NY, 10550-1120
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13790
Loan Approval Amount (current) 13790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13958.93
Forgiveness Paid Date 2021-07-22
9405748304 2021-01-30 0202 PPS 216 N 6th Ave, Mount Vernon, NY, 10550-1120
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1120
Project Congressional District NY-16
Number of Employees 5
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40315.56
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3282120 Intrastate Non-Hazmat 2021-02-02 - - 4 4 Auth. For Hire, Private(Property)
Legal Name TITANIUM TRANSPORT GROUP CORP
DBA Name -
Physical Address 216 N 6TH AVE, MOUNT VERNON, NY, 10550-1120, US
Mailing Address 216 N 6TH AVE, MOUNT VERNON, NY, 10550-1120, US
Phone (914) 255-8229
Fax -
E-mail TITANIUMTRANSPORTCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State