Search icon

TRANSPORTATION & CONSOLIDATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORTATION & CONSOLIDATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1982 (43 years ago)
Entity Number: 771762
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 2732 TRANSIT RD, WEST SENECA, NY, United States, 14224
Address: 2732 TRANSIT RD, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G. WILSON Chief Executive Officer 2732 TRANSIT RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TRANSPORTATION & CONSOLIDATION SERVICES, INC. DOS Process Agent 2732 TRANSIT RD, BUFFALO, NY, United States, 14224

Unique Entity ID

Unique Entity ID:
ZAFSFMDJLF23
CAGE Code:
11ZE0
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
SONWIL LOGISTICS
Division Name:
TRANSPORTATION & CONSOLIDATION SERVICES, INC
Activation Date:
2025-05-01
Initial Registration Date:
2025-04-15

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2023-03-06 2024-11-01 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035686 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230306001031 2023-03-06 BIENNIAL STATEMENT 2022-05-01
201224000214 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
201116060624 2020-11-16 BIENNIAL STATEMENT 2020-05-01
180515006236 2018-05-15 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
940800.00
Total Face Value Of Loan:
940800.00

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$940,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$940,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$953,352.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $833,457
Utilities: $0
Mortgage Interest: $0
Rent: $42,742
Refinance EIDL: $0
Healthcare: $64601
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State