Search icon

FIRST FREIGHT TRANSPORT, INC.

Company Details

Name: FIRST FREIGHT TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 922879
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE WHEELER Chief Executive Officer 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
FIRST FREIGHT TRANSPORT, INC. DOS Process Agent 279 LAKE SHORE DR W, DUNKIRK, NY, United States, 14048

Form 5500 Series

Employer Identification Number (EIN):
161227272
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-12 2012-06-13 Address 279 LAKE SHOE DR W, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1996-06-14 2000-06-12 Address 21 UNIVERSITY PARK, FREDONIA, NY, 14062, USA (Type of address: Service of Process)
1984-06-12 1996-06-14 Address 21 UNIVERSITY PARK, FREDONIA, NY, 14062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060192 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180605007152 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140602007114 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006199 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100707002150 2010-07-07 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

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:
162800.00
Total Face Value Of Loan:
162800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162800
Current Approval Amount:
162800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164080.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State