Search icon

AALCO TRANSPORT & STORAGE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112495211
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B152025184A09 2025-07-03 2025-07-26 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
Q022025183B76 2025-07-02 2025-07-12 PLACE CRANE OR SHOVEL ON STREET WEIRFIELD STREET, QUEENS, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE
Q022025183B77 2025-07-02 2025-07-12 OCCUPANCY OF ROADWAY AS STIPULATED WEIRFIELD STREET, QUEENS, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE
Q022025183B78 2025-07-02 2025-07-12 OCCUPANCY OF SIDEWALK AS STIPULATED WEIRFIELD STREET, QUEENS, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE
Q152025182A46 2025-07-01 2025-07-20 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEIRFIELD STREET, QUEENS, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE

History

Start date End date Type Value
2025-07-15 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-10 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-07-29 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

USAspending Awards / Financial Assistance

Date:
2021-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
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:
292092.00
Total Face Value Of Loan:
292092.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-12
Type:
Planned
Address:
301 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-02
Type:
Planned
Address:
HOFSTRA YARD HOFSTRA UNIVERSIT, Hempstead, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-06
Type:
Planned
Address:
382 CHANNEL DRIVE, Port Washington, NY, 11050
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$292,093
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$295,694.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $191,677
Utilities: $4,902
Rent: $46,681
Healthcare: $41997
Debt Interest: $6,836
Jobs Reported:
16
Initial Approval Amount:
$292,092
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$295,216.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $292,090
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 420-9080
Add Date:
2004-11-02
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State