Search icon

LALOMIA TRANSPORTATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LALOMIA TRANSPORTATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1981 (44 years ago)
Entity Number: 736980
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 59 HALSTEAD AVE, SLOAN, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LALOMIA Chief Executive Officer 61 ALTAIR DR, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
LALOMIA TRANSPORTATION CORPORATION DOS Process Agent 59 HALSTEAD AVE, SLOAN, NY, United States, 14212

History

Start date End date Type Value
1993-12-06 2014-01-21 Address 3945 RENSCH ROAD, AMHERST, NY, 14228, 2713, USA (Type of address: Service of Process)
1992-12-23 1997-12-19 Address 61 A HAIR DR, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1992-12-23 2014-01-21 Address 3945 RENSCH RD, AMHERST, NY, 14228, 2713, USA (Type of address: Principal Executive Office)
1992-12-23 1993-12-06 Address 3945 RENSCH RD., AMHERST, NY, 14228, 2713, USA (Type of address: Service of Process)
1981-11-27 1992-12-23 Address 3945 RENSCH RD., BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116006244 2018-01-16 BIENNIAL STATEMENT 2017-11-01
140121006223 2014-01-21 BIENNIAL STATEMENT 2013-11-01
111219002645 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091130002541 2009-11-30 BIENNIAL STATEMENT 2009-11-01
080129002768 2008-01-29 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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
Date:
2020-04-29
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:
54600.00
Total Face Value Of Loan:
54600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,837
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,435.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,836
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$54,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,081.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,850
Utilities: $1,450
Mortgage Interest: $800
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 894-1703
Email:
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
6
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State