Search icon

AMERICAN STORAGE & TRANSPORT INC.

Company Details

Name: AMERICAN STORAGE & TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1983 (42 years ago)
Entity Number: 834835
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 92 CENTRAL AVENUE UNIT A, FARMINGDALE, NY, United States, 11735
Principal Address: 135 SPAGNOLI, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER T SHEA Chief Executive Officer 135 SPAGNOLI, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 CENTRAL AVENUE UNIT A, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112645757
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160407000112 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
110504002001 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002044 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070514002059 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050613002733 2005-06-13 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
366842.00
Total Face Value Of Loan:
366842.00
Date:
2015-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3339000.00
Total Face Value Of Loan:
3319000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366842
Current Approval Amount:
366842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369458.4

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 293-3640
Add Date:
1989-06-09
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
7
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State