Search icon

LAVALLE TRANSPORTATION, INC.

Headquarter

Company Details

Name: LAVALLE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1970864
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: P.O BOX 547, POTSDAM, NY, United States, 13676
Principal Address: PO BOX 547 / 20 MADRID AVE, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O BOX 547, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
RANDY LAVALLEY Chief Executive Officer PO BOX 547, POTSDAM, NY, United States, 13676

Links between entities

Type:
Headquarter of
Company Number:
1130597
State:
KENTUCKY

History

Start date End date Type Value
2000-02-10 2003-10-30 Address P.O BOX 547, POTSDAM, NY, 13676, 0547, USA (Type of address: Chief Executive Officer)
2000-02-10 2003-10-30 Address 5440 STATE HWY 56, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1995-11-06 2000-02-10 Address PO BOX 528, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143039 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
031030002687 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011113002441 2001-11-13 BIENNIAL STATEMENT 2001-11-01
000210002414 2000-02-10 BIENNIAL STATEMENT 1999-11-01
951106000019 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1392194.05
Total Face Value Of Loan:
1392194.05
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
1360203.00
Total Face Value Of Loan:
1360203.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1360203
Current Approval Amount:
1360203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1374662.14
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392194.05
Current Approval Amount:
1392194.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1405009.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 265-4763
Email:
Add Date:
1994-09-20
Operation Classification:
Auth. For Hire
power Units:
497
Drivers:
495
Inspections:
572
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State