Search icon

DIVERSIFIED TRANSPORT SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED TRANSPORT SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1985 (40 years ago)
Entity Number: 982859
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1944 RT 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVERSIFIED TRANSPORT SERVICES, LTD. DOS Process Agent 1944 RT 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ANDREW J QUINN JR Chief Executive Officer 1944 RT 22, BREWSTER, NY, United States, 10509

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREW QUINN
User ID:
P3138645
Trade Name:
DIVERSIFIED TRANSPORT SERVICES

Unique Entity ID

Unique Entity ID:
RMDRSE8NKUT8
CAGE Code:
9KJS6
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
DIVERSIFIED TRANSPORT SERVICES
Activation Date:
2025-01-28
Initial Registration Date:
2023-05-09

History

Start date End date Type Value
2009-12-23 2020-12-22 Address 1944 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-03-20 2009-12-23 Address 162 PROSPECT ILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-12-23 Address 162 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2007-03-20 2009-12-23 Address 162 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1999-03-15 2007-03-20 Address 53 NELSON BLVD., BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060170 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201222060413 2020-12-22 BIENNIAL STATEMENT 2019-03-01
130306006492 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110413002566 2011-04-13 BIENNIAL STATEMENT 2011-03-01
091223002544 2009-12-23 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45257.00
Total Face Value Of Loan:
45257.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,257
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,464.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,256

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 279-3294
Add Date:
1999-08-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
9
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State