Name: | MORLYN ASPHALT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322453 |
ZIP code: | 12786 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786 |
Name | Role | Address |
---|---|---|
KENNETH BOWDREN | Chief Executive Officer | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-12-02 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2024-12-02 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-12-02 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process) |
2022-09-26 | 2023-12-08 | Address | 1936 state route 17b, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001427 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231208001124 | 2023-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
220926000074 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
201202060908 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006560 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161213006064 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141202006589 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121218006110 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101231002169 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081205002628 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8412008309 | 2021-01-29 | 0202 | PPS | 420 Bernas Rd, Cochecton, NY, 12726-5423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8574647102 | 2020-04-15 | 0202 | PPP | 420 Bernas Road, Cochecton, NY, 12726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1075660 | Interstate | 2024-01-22 | 29048 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State