Search icon

KRAFFT TRUCKING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRAFFT TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (33 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 2024-06-24 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 2023-05-31 Address 5949 DUNNIGAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-24 Address 6020 DUNNIGAN RD, Suite 4, Williamsville, NY, 14221, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155295.00
Total Face Value Of Loan:
155295.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155295
Current Approval Amount:
155295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156316.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State