Search icon

NIGHT HAWK TRANSPORT, INC.

Company Details

Name: NIGHT HAWK TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 974942
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 8275 Rt 13, Canastota, NY, United States, 13032
Principal Address: 8275 STATE ROUTE 13, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R. O'MARA Chief Executive Officer 8275 STATE ROUTE 13, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
MURRAY J.S. KIRSHTEIN DOS Process Agent 8275 Rt 13, Canastota, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
161241643
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 8275 STATE ROUTE 13, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-08-02 Address 8275 RT 13, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2013-02-07 2021-02-01 Address 811 COURT ST #236, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-01-29 2024-08-02 Address 8275 STATE ROUTE 13, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1993-03-22 2009-01-29 Address 125 BELLEVIEW DRIVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802004432 2024-08-02 BIENNIAL STATEMENT 2024-08-02
210201060401 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060856 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201007618 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130207006474 2013-02-07 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-04-11
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:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36200
Current Approval Amount:
36200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25733.16
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36200
Current Approval Amount:
36200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36582.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 697-6000
Add Date:
1986-11-12
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State