Search icon

TRANSPORTATION & CONSOLIDATION SERVICES, INC.

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

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 2023-03-17 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 2024-11-01 Address 100 Sonwil Drive, Buffalo, NY, 14225, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2020-12-24 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2020-11-16 2023-03-06 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2020-11-16 2023-03-06 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

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
160526006066 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140520006098 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120627002526 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100526002351 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080521002977 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346987102 2020-04-15 0296 PPP 3200 North America Drive, Buffalo, NY, 14224
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940800
Loan Approval Amount (current) 940800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 94
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 953352.59
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State