Search icon

ALL CITY CORPORATE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1588019285

Authorized Person:

Name:
MR. CHRIS DEMERGIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7182929317

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)

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

USAspending Awards / Financial Assistance

Date:
2021-10-01
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-06
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:
24954.00
Total Face Value Of Loan:
24954.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24954
Current Approval Amount:
24954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25310.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State