Search icon

ALOMAR TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALOMAR TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1981 (44 years ago)
Entity Number: 694821
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 65 ROOSEVELT AVENUE, SUITE 200, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
henry kelly Agent 65 ROOSEVELT AVEnue, SUITE 200, VALLEY STREAM, NY, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROOSEVELT AVENUE, SUITE 200, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARIA AUGUSTIN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3305109

Unique Entity ID

Unique Entity ID:
SXDEP7QQLFV5
CAGE Code:
9Z3S9
UEI Expiration Date:
2025-10-25

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2024-07-31

Commercial and government entity program

CAGE number:
9Z3S9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
MARIA AUGUSTIN

History

Start date End date Type Value
2021-08-24 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-22 2023-08-31 Address 65 ROOSEVELT AVE, SUITE 200, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2013-04-22 2023-08-31 Address 65 ROOSEVELT AVENUE, SUITE 200, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2011-12-16 2013-04-22 Address 150-30 132ND AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2011-12-16 2013-04-22 Address 150-30 132ND AVENUE, JAMAICA, NY, 11434, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230831000382 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
130422000694 2013-04-22 CERTIFICATE OF CHANGE 2013-04-22
111216000531 2011-12-16 CERTIFICATE OF CHANGE 2011-12-16
A759437-4 1981-04-23 CERTIFICATE OF INCORPORATION 1981-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
74673.00
Total Face Value Of Loan:
74673.00
Date:
2020-05-22
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:
68336.00
Total Face Value Of Loan:
68336.00
Date:
2020-05-22
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:
68336.00
Total Face Value Of Loan:
68336.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$68,336
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,451.84
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $68,336
Jobs Reported:
5
Initial Approval Amount:
$74,673
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,174.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $74,670
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State