Search icon

DEFILE TRANSPORTATION, INC.

Company Details

Name: DEFILE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816295
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 102 SANDALWOOD LANE, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEFILE TRANSPORTATION, INC. DOS Process Agent 102 SANDALWOOD LANE, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
JOHN DEFILE Chief Executive Officer 102 SANDALWOOD LANE, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2006-04-11 2014-05-06 Address 318 ACKERT HOOK ROAD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Service of Process)
2002-03-25 2014-05-06 Address 318 ACKERT HOOK ROAD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Principal Executive Office)
2002-03-25 2014-05-06 Address 318 ACKERT HOOK ROAD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-03-25 Address 433 MILL RD., RHINEBECK, NY, 12572, 2510, USA (Type of address: Principal Executive Office)
2000-04-11 2002-03-25 Address 433 MILL RD., RHINEBECK, NY, 12572, 2510, USA (Type of address: Chief Executive Officer)
2000-04-11 2006-04-11 Address 433 MILL ROAD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Service of Process)
1996-04-16 2000-04-11 Address 84 MILL RD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Principal Executive Office)
1996-04-16 2000-04-11 Address 84 MILL RD, RHINEBECK, NY, 12572, 2510, USA (Type of address: Chief Executive Officer)
1994-04-29 2000-04-11 Address 84 MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006026 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120611002208 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100423002967 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080411002049 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060411002837 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040414002593 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020325002532 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000411002297 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980409002087 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960416002341 1996-04-16 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7913127100 2020-04-14 0202 PPP 102 Sandalwood Lane, Rhinebeck, NY, 12572
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52352
Loan Approval Amount (current) 52352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 16
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20348.65
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State