Search icon

CARNEY & BLUMER TRUCKING, INC.

Company Details

Name: CARNEY & BLUMER TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1986 (39 years ago)
Entity Number: 1101846
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 6911 WYANT WAY, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY BLUMER Chief Executive Officer 6911 WYANT WAY, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
TIMOTHY BLUMER DOS Process Agent 6911 WYANT WAY, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2010-09-03 2012-08-30 Address 6911 WYANT WAY, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2000-08-22 2010-09-03 Address 3380 LYSANDER RD, CATO, NY, 13033, 9743, USA (Type of address: Chief Executive Officer)
2000-08-22 2010-09-03 Address 3380 LYSANDER RD, CATO, NY, 13033, 9743, USA (Type of address: Principal Executive Office)
2000-08-22 2010-09-03 Address 3380 LYSANDER RD, CATO, NY, 13033, 9743, USA (Type of address: Service of Process)
1993-10-04 2000-08-22 Address 3386 LYSANDER ROAD, CATO, NY, 13033, USA (Type of address: Principal Executive Office)
1993-10-04 2000-08-22 Address 3386 LYSANDER ROAD, CATO, NY, 13033, USA (Type of address: Service of Process)
1993-10-04 2000-08-22 Address 3386 LYSANDER ROAD, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
1986-08-01 1993-10-04 Address 7000 COLLAMER RD., E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120830006036 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100903002498 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080808002830 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002750 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040914002663 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020805002010 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000822002342 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980819002321 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960806002434 1996-08-06 BIENNIAL STATEMENT 1996-08-01
931004002223 1993-10-04 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963108302 2021-01-23 0248 PPS 6911 Wyant Way, Liverpool, NY, 13088-5817
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26190
Loan Approval Amount (current) 26190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-5817
Project Congressional District NY-22
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26371.54
Forgiveness Paid Date 2021-10-06
8677997105 2020-04-15 0248 PPP 6911 Wyant Way, Liverpool, NY, 13088
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21577
Loan Approval Amount (current) 21577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21741.93
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
299695 Intrastate Non-Hazmat 2023-05-30 16500 2023 - 1 Auth. For Hire
Legal Name CARNEY & BLUMER TRUCKING INC
DBA Name -
Physical Address 6911 WYANT WAY, LIVERPOOL, NY, 13088, US
Mailing Address 6911 WYANT WAY, LIVERPOOL, NY, 13088, US
Phone (315) 472-6927
Fax -
E-mail CB.TRUCKING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State