Search icon

B & L TRANSPORT, INC.

Company Details

Name: B & L TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1993 (32 years ago)
Entity Number: 1733535
ZIP code: 13656
County: Jefferson
Place of Formation: New York
Address: 36609 MIDDLE ROAD, LAFARGEVILLE, NY, United States, 13656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36609 MIDDLE ROAD, LAFARGEVILLE, NY, United States, 13656

Chief Executive Officer

Name Role Address
BRENDA J RYAN Chief Executive Officer 36609 MIDDLE ROAD, LAFARGEVILLE, NY, United States, 13656

History

Start date End date Type Value
2007-06-11 2011-06-29 Address 36609 MIDDLE RD, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
1995-11-14 2007-06-11 Address 36609 MIDDLE RD, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
1995-11-14 2011-06-29 Address 36609 MIDDLE RD, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office)
1995-11-14 2011-06-29 Address 36609 MIDDLE RD, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)
1993-06-10 1995-11-14 Address C/O RD #1, BOX 445, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151019006139 2015-10-19 BIENNIAL STATEMENT 2015-06-01
130717006080 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110629002819 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002551 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070611002470 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050606002459 2005-06-06 BIENNIAL STATEMENT 2005-06-01
030530002781 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010618002310 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990709002169 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970606002357 1997-06-06 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865818303 2021-01-28 0248 PPS 36609 Middle Rd, La Fargeville, NY, 13656-2109
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9767
Loan Approval Amount (current) 9767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fargeville, JEFFERSON, NY, 13656-2109
Project Congressional District NY-24
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9839.78
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State