Search icon

AALCO TRANSPORT & STORAGE, INC.

Company Details

Name: AALCO TRANSPORT & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1979 (46 years ago)
Entity Number: 560380
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 767 THIRD AVE, 36TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 55 ENGINEERS LN, SUITE 4, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AALCO TRANSPORT & STORAGE 401K PLAN 2023 112495211 2024-10-07 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE PENSION PLAN 2023 112495211 2024-10-07 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE PENSION PLAN 2022 112495211 2023-10-12 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE 401K PLAN 2022 112495211 2023-10-12 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE 401K PLAN 2021 112495211 2022-10-17 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE PENSION PLAN 2021 112495211 2022-10-17 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 65 MARCUS DRIVE, MELVILLE, NY, 11747
AALCO TRANSPORT & STORAGE PENSION PLAN 2020 112495211 2022-02-11 AALCO TRANSPORT & STORAGE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 55 ENGINEERS LANE, SUITE # 4, FARMINGDALE, NY, 11735
AALCO TRANSPORT & STORAGE 401K PLAN 2020 112495211 2022-02-11 AALCO TRANSPORT & STORAGE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 55 ENGINEERS LANE, SUITE # 4, FARMINGDALE, NY, 11735
AALCO TRANSPORT & STORAGE PENSION PLAN 2019 112495211 2020-10-14 AALCO TRANSPORT & STORAGE INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 55 ENGINEERS LANE, SUITE # 4, FARMINGDALE, NY, 11735
AALCO TRANSPORT & STORAGE PENSION PLAN 2019 112495211 2020-10-14 AALCO TRANSPORT & STORAGE INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6314209000
Plan sponsor’s address 55 ENGINEERS LANE, SUITE # 4, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
DONNA RECANT DOS Process Agent 767 THIRD AVE, 36TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY S KREVAT Chief Executive Officer 55 ENGINEERS LN, SUITE 4, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
M022025092B58 2025-04-02 2025-04-20 PLACE CRANE OR SHOVEL ON STREET SPRUCE STREET, MANHATTAN, FROM STREET NASSAU STREET TO STREET WILLIAM STREET
M022025092D30 2025-04-02 2025-04-13 PLACE CRANE OR SHOVEL ON STREET EAST 56 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025092B67 2025-04-02 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED NASSAU STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET SPRUCE STREET
M022025092B66 2025-04-02 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED SPRUCE STREET, MANHATTAN, FROM STREET NASSAU STREET TO STREET PARK ROW
M022025092B65 2025-04-02 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED SPRUCE STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET
M022025092B64 2025-04-02 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED SPRUCE STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET
M022025092B63 2025-04-02 2025-04-20 PLACE CRANE OR SHOVEL ON STREET SPRUCE STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET
M022025092B62 2025-04-02 2025-04-20 PLACE CRANE OR SHOVEL ON STREET SPRUCE STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET
M022025092B61 2025-04-02 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED SPRUCE STREET, MANHATTAN, FROM STREET NASSAU STREET TO STREET WILLIAM STREET
M022025092B60 2025-04-02 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED SPRUCE STREET, MANHATTAN, FROM STREET NASSAU STREET TO STREET WILLIAM STREET

History

Start date End date Type Value
2024-02-01 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20191031024 2019-10-31 ASSUMED NAME LLC INITIAL FILING 2019-10-31
130523002151 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110517002702 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090421002971 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002760 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050708002035 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030423002270 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010522002849 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990510002911 1999-05-10 BIENNIAL STATEMENT 1999-05-01
981208002001 1998-12-08 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-01 No data TIEBOUT AVENUE, FROM STREET EAST 184 STREET TO STREET EAST 187 STREET No data Street Construction Inspections: Active Department of Transportation crane off the street
2025-02-18 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET GRAND ARMY PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation Found no occupancy of roadway at time of inspection
2025-02-10 No data TENBROECK AVENUE, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is clear at this time.
2025-02-10 No data PIERCE AVENUE, FROM STREET HERING AVENUE TO STREET TENBROECK AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway clear at this time.
2025-01-30 No data LEXINGTON AVENUE, FROM STREET EAST 46 STREET TO STREET EAST 47 STREET No data Street Construction Inspections: Active Department of Transportation The roadway was found to be occupied with concrete barriers with chain-link fencing on top.
2025-01-23 No data QUEENS BOULEVARD, FROM STREET 70 AVENUE TO STREET 70 ROAD No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is in compliance at this time of inspection.
2025-01-21 No data EAST 33 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation KNUCKLEBOOM: Not on site
2024-12-12 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-12-03 No data WEST 19 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation no crane found on site
2024-11-28 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No crane on street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313699001 0215000 2009-09-12 301 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
11576741 0214700 1980-11-06 382 CHANNEL DRIVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1980-11-14
Abatement Due Date 1980-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1980-11-14
Abatement Due Date 1980-11-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172147009 2020-04-09 0235 PPP 55 ENGINEERS LN, FARMINGDALE, NY, 11735-1207
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292093
Loan Approval Amount (current) 292093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1207
Project Congressional District NY-02
Number of Employees 16
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295694.99
Forgiveness Paid Date 2021-07-08
9444438308 2021-01-30 0235 PPS 55 Engineers Ln Ste 4, Farmingdale, NY, 11735-1207
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292092
Loan Approval Amount (current) 292092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1207
Project Congressional District NY-02
Number of Employees 16
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 295216.9
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State