Search icon

PREFERRED TRANSPORTATION CORP.

Company Details

Name: PREFERRED TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1985 (40 years ago)
Date of dissolution: 06 May 2022
Entity Number: 998223
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 91 N.Industry Ct., Deer Park, NY, United States, 11729
Principal Address: 91 N. Industry Court, Deer Park , NY, United States, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GORTA Chief Executive Officer 91 N. INDUSTRY COURT, DEER PARK, NY, UNITED STATES, 11729, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 N.Industry Ct., Deer Park, NY, United States, 11729

History

Start date End date Type Value
2022-09-26 2022-09-26 Address 91 N. INDUSTRY COURT, DEER PARK, NY, UNITED STATES, 11729, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2022-09-26 2022-09-26 Address 91 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2022-05-06 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-25 2022-09-26 Address 91 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2011-05-25 2022-09-26 Address 91 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-01-29 2011-05-25 Address 91 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-01-29 2011-05-25 Address 91 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2003-01-29 2011-05-25 Address 91 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1985-05-17 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-17 2003-01-29 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926002853 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
220219000564 2022-02-19 BIENNIAL STATEMENT 2022-02-19
130515006300 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110525002436 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090422002727 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002388 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050624002188 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030502002513 2003-05-02 BIENNIAL STATEMENT 2003-05-01
030129002620 2003-01-29 BIENNIAL STATEMENT 2001-05-01
B227858-3 1985-05-17 CERTIFICATE OF INCORPORATION 1985-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482957810 2020-05-21 0235 PPP 91 N. Industry Court, Deer Park, NY, 11729
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89248.64
Loan Approval Amount (current) 89248.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90087.33
Forgiveness Paid Date 2021-05-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State