Name: | ET EMPIRE TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1987 (37 years ago) |
Entity Number: | 1203569 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARUE HAYES | DOS Process Agent | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JARUE HAYES | Chief Executive Officer | 412 STONE MILL RD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-09-03 | Address | CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2005-11-01 | 2017-08-02 | Address | CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1997-09-24 | 2017-08-02 | Address | 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2017-08-02 | Address | 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1997-09-24 | Address | RD 4, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-09-24 | Address | RD 4, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2005-11-01 | Address | BOX 1279, 99 PINE STREET, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1987-09-21 | 1993-04-21 | Address | RD 4 PO BOX 12-C, HUDSON, NY, 12534, 9404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062247 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915002018 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
170802006730 | 2017-08-02 | BIENNIAL STATEMENT | 2015-09-01 |
130917002381 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110920002541 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090908002296 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070830002799 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051101002991 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030902002772 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010830002456 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9124067102 | 2020-04-15 | 0248 | PPP | 412 STONE MILL RD, HUDSON, NY, 12534-4244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State