Search icon

ALL CITY CORPORATE TRANSPORTATION, INC.

Company Details

Name: ALL CITY CORPORATE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1979 (46 years ago)
Entity Number: 567108
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 36-16 Skillman Ave, Long Island CIty, NY, United States, 11101
Principal Address: 36-16 Skillman Ave, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS DEMERGIS Chief Executive Officer 36-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ALL CITY CORPORATE TRANSPORTATION, INC. DOS Process Agent 36-16 Skillman Ave, Long Island CIty, NY, United States, 11101

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 36-16 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-19 2024-10-24 Address 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-12-12 2024-10-24 Address 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1979-07-03 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-03 2012-12-12 Address 5790 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024002239 2024-10-24 BIENNIAL STATEMENT 2024-10-24
20200410026 2020-04-10 ASSUMED NAME CORP INITIAL FILING 2020-04-10
190325060249 2019-03-25 BIENNIAL STATEMENT 2017-07-01
150619002027 2015-06-19 BIENNIAL STATEMENT 2013-07-01
121212000202 2012-12-12 CERTIFICATE OF CHANGE 2012-12-12
C037423-5 1989-07-26 CERTIFICATE OF MERGER 1989-07-26
B513074-3 1987-06-24 CERTIFICATE OF AMENDMENT 1987-06-24
A588079-4 1979-07-03 CERTIFICATE OF INCORPORATION 1979-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467077410 2020-05-05 0202 PPP 349 Grand Concouse, Bronx, NY, 10451
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24954
Loan Approval Amount (current) 24954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25310.19
Forgiveness Paid Date 2021-10-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State