Search icon

NORTH COAST CARTAGE, INC.

Company Details

Name: NORTH COAST CARTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1986 (38 years ago)
Entity Number: 1118720
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 508 BEAR SWAMP RD, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. COLLINS Chief Executive Officer 508 BEAR SWAMP RD, PERU, NY, United States, 12972

DOS Process Agent

Name Role Address
NORTH COAST CARTAGE, INC. DOS Process Agent 508 BEAR SWAMP RD, PERU, NY, United States, 12972

History

Start date End date Type Value
2018-10-02 2020-10-07 Address 508 BEAR SWAMP RD, PERU, NY, 12972, USA (Type of address: Service of Process)
2000-10-05 2018-10-02 Address PO BOX 1060, PERU, NY, 12972, USA (Type of address: Service of Process)
1993-10-21 2000-10-05 Address 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Chief Executive Officer)
1993-10-21 2000-10-05 Address 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Service of Process)
1993-10-21 2000-10-05 Address 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Principal Executive Office)
1992-10-22 1993-10-21 Address TRUE BROOK RD., BOX 283, SARANAC, NY, 12981, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-10-21 Address TRUE BROOK ROAD, BOX 283, SARANAC, NY, 12981, USA (Type of address: Principal Executive Office)
1992-10-22 1993-10-21 Address BOX 283 TRUEBROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Service of Process)
1986-10-10 1992-10-22 Address BOX 283, TRUEBROOK RD., SARANAC, NY, 12981, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060154 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002007098 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006117 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001006416 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006001 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014003114 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080923002835 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060928002839 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041124002523 2004-11-24 BIENNIAL STATEMENT 2004-10-01
020918002058 2002-09-18 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230617704 2020-05-01 0248 PPP 508 Bear Swamp Road, Peru, NY, 12972
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8802
Loan Approval Amount (current) 8802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peru, CLINTON, NY, 12972-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8903.28
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State