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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEGA TRANSPORTATION CO., INC. 401(K) PLAN 2021 112738749 2022-04-11 VEGA TRANSPORTATION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 7185070500
Plan sponsor’s address 83-03 24 AVENUE, 2 FLOOR, ELMHURST, NY, 11370
VEGA TRANSPORTATION CO., INC. 401(K) PLAN 2020 112738749 2021-07-02 VEGA TRANSPORTATION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 7185070500
Plan sponsor’s address 83-03 24 AVENUE, 2 FLOOR, ELMHURST, NY, 11370
VEGA TRANSPORTATION CO., INC. 401(K) PLAN 2019 112738749 2020-10-06 VEGA TRANSPORTATION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 7185070500
Plan sponsor’s address 83-03 24 AVENUE, 2 FLOOR, ELMHURST, NY, 11370
VEGA TRANSPORTATION CO., INC. 401(K) PLAN 2018 112738749 2019-10-08 VEGA TRANSPORTATION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 485320
Sponsor’s telephone number 7185070500
Plan sponsor’s address 83-03 24 AVENUE, 2 FLOOR, ELMHURST, NY, 11370

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

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 2015-06-30 Address 18-50 42 STR., MEZ, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
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 2014-09-26 Address 18-50 42 STR., MEZ, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2011-07-14 2013-08-29 Address 83-03 24TH AVE, 2ND FL, EAST ELMHURST, NY, 00000, USA (Type of address: Service of Process)
2011-07-14 2013-08-29 Address 83-03 24TH AVE, 2ND FL, EAST ELMHURST, NY, 00000, USA (Type of address: Chief Executive Officer)
2011-07-14 2013-08-29 Address 83-03 24TH AVE, 2ND FL, EAST ELMHURST, NY, 00000, USA (Type of address: Principal Executive Office)
2008-08-01 2011-07-14 Address 23-57 83RD ST, 2ND FL, FLUSHING, NY, 11370, USA (Type of address: Service of Process)
2008-08-01 2011-07-14 Address 23-57 83RD ST, 2ND FL, FLUSHING, NY, 11370, USA (Type of address: Principal Executive Office)
2008-08-01 2011-07-14 Address 23-57 83RD ST, 2ND FL, FLUSHING, NY, 11370, 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
080801002337 2008-08-01 BIENNIAL STATEMENT 2008-05-01
010718002887 2001-07-18 BIENNIAL STATEMENT 2001-05-01
990526002417 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970514002850 1997-05-14 BIENNIAL STATEMENT 1997-05-01
930616002476 1993-06-16 BIENNIAL STATEMENT 1993-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE08P00689 2008-09-12 2008-09-16 No data
Unique Award Key CONT_AWD_TIRNE08P00689_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TRANSPORATION
NAICS Code 485991: SPECIAL NEEDS TRANSPORTATION
Product and Service Codes V212: MOTOR PASSENGER SERVICES

Recipient Details

Recipient VEGA TRANSPORTATION CO. INC.
UEI L6W5X1NPMCV5
Legacy DUNS 930438718
Recipient Address UNITED STATES, 2357 83RD ST, EAST ELMHURST, 113701630
PO AWARD TIRNE09P00401 2009-04-09 2009-04-10 2009-04-10
Unique Award Key CONT_AWD_TIRNE09P00401_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
Product and Service Codes V212: MOTOR PASSENGER SERVICES

Recipient Details

Recipient VEGA TRANSPORTATION CO. INC.
UEI L6W5X1NPMCV5
Legacy DUNS 930438718
Recipient Address UNITED STATES, 2357 83RD ST, EAST ELMHURST, 113701630

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843967702 2020-05-01 0202 PPP 8303 24TH AVE, EAST ELMHURST, NY, 11370-1660
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37205
Loan Approval Amount (current) 37205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1660
Project Congressional District NY-14
Number of Employees 4
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State