Search icon

VEGA TRANSPORTATION CO. INC.

Company Details

Name: VEGA TRANSPORTATION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1985 (40 years ago)
Entity Number: 999876
ZIP code: 11370
County: Queens
Place of Formation: New York
Principal Address: 83-03 24 AVE., 2 FLOOR, EAST ELMHURST, NY, United States, 1370
Address: 83-03 24 AVE,, 2 FLOOR, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VEGA TRANSPORTATION CO. INC. DOS Process Agent 83-03 24 AVE,, 2 FLOOR, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
VILI KORN Chief Executive Officer 83-03 24 AVE., 2 FLOOR, EAST ELMHURST, NY, United States, 11370

National Provider Identifier

NPI Number:
1114015336

Authorized Person:

Name:
MR. VILI KORN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7185071688

Form 5500 Series

Employer Identification Number (EIN):
112738749
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-26 2015-06-30 Address 83-03 24 AVE, 2ND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2013-08-29 2014-09-26 Address 18-50 42 STR., MEZ, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2013-08-29 2015-06-30 Address 18-50 42 STR., MEZ, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-08-29 2015-06-30 Address 18-50 42 STR., MEZ, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2011-07-14 2013-08-29 Address 83-03 24TH AVE, 2ND FL, EAST ELMHURST, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150630006120 2015-06-30 BIENNIAL STATEMENT 2015-05-01
140926000684 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
130829006060 2013-08-29 BIENNIAL STATEMENT 2013-05-01
110714002296 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090429002016 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00401
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-04-09
Description:
ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
Product Or Service Code:
V212: MOTOR PASSENGER SERVICES
Procurement Instrument Identifier:
TIRNE08P00689
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-12
Description:
TRANSPORATION
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V212: MOTOR PASSENGER SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
37205.00
Total Face Value Of Loan:
37205.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37205
Current Approval Amount:
37205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State