Search icon

NATURAL, NYDEGGER TRANSPORT CORPORATION

Headquarter

Company Details

Name: NATURAL, NYDEGGER TRANSPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1944 (81 years ago)
Entity Number: 55422
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 W 30TH ST, 12 FL, NEW YORK, NY, United States, 10001
Principal Address: 29 W. 30TH ST, 12 FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATURAL, NYDEGGER TRANSPORT CORPORATION, FLORIDA F01000002732 FLORIDA

Chief Executive Officer

Name Role Address
ETIENNE SEILER Chief Executive Officer 29 W. 30TH ST, 12 FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATURAL, NYDEGGER TRANPORT CORPORATION DBA OMNITRANS DOS Process Agent 29 W 30TH ST, 12 FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 29 W. 30TH ST, 12 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-12-29 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-12-28 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-08-07 2024-10-02 Address 29 W. 30TH ST, 12 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-07 2024-10-02 Address 29 W 30TH ST, 12 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-07-12 2019-08-07 Address 29 W. 30TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-01 2019-08-07 Address 135 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, 9482, USA (Type of address: Principal Executive Office)
2002-10-01 2019-07-12 Address 135 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, 9482, USA (Type of address: Service of Process)
2002-10-01 2019-08-07 Address 135 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, 9482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004338 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221116002908 2022-11-16 BIENNIAL STATEMENT 2022-10-01
211216002783 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190807002082 2019-08-07 BIENNIAL STATEMENT 2018-10-01
190715000415 2019-07-15 CERTIFICATE OF AMENDMENT 2019-07-15
190712000298 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
061017002725 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041108002719 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021001002644 2002-10-01 BIENNIAL STATEMENT 2002-10-01
010605002662 2001-06-05 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6847107210 2020-04-28 0202 PPP 29 W 30TH ST FL 12, New York, NY, 10001-4454
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201700
Loan Approval Amount (current) 201700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4454
Project Congressional District NY-12
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204243.66
Forgiveness Paid Date 2021-08-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State