Search icon

KRAFFT TRUCKING INC.

Company Details

Name: KRAFFT TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (32 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 1682606
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 6020 DUNNIGAN RD, Suite 4, Williamsville, NY, United States, 14221
Principal Address: 5949 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA M KRAFFT Chief Executive Officer 5949 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
KRAFFT TRUCKING INC. DOS Process Agent 6020 DUNNIGAN RD, Suite 4, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-06-24 Address 6020 DUNNIGAN RD, Suite 4, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-24 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2018-11-02 2023-05-31 Address 6020 DUNNIGAN RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-11-03 2018-11-02 Address 6020 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-11-03 2023-05-31 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-11-16 2010-11-03 Address 6020 DUNNIGAN RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-11-08 2010-11-03 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240624001865 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
230531001197 2023-05-31 BIENNIAL STATEMENT 2022-11-01
181102006206 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161107006776 2016-11-07 BIENNIAL STATEMENT 2016-11-01
121106006262 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002133 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002919 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061116002318 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041216003143 2004-12-16 BIENNIAL STATEMENT 2004-11-01
021022002534 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892267302 2020-05-03 0296 PPP 6020 DUNNIGAN RD, LOCKPORT, NY, 14094-9539
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155295
Loan Approval Amount (current) 155295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-9539
Project Congressional District NY-26
Number of Employees 11
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156316.12
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State