Name: | DOWNS LAND CONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2001 (24 years ago) |
Entity Number: | 2603236 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 365, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 365, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MICHAEL E. DOWNS | Agent | 107 FANNING AVENUE, HAMPTON BAYS, NY, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-07 | 2003-02-18 | Address | 108 EAST MAIN STREET, PO BOX 279, RIVERHEAD, NY, 11901, 0279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060138 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
150217006413 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130222006092 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110304003074 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090209002273 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070207002184 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050208002550 | 2005-02-08 | BIENNIAL STATEMENT | 2005-02-01 |
030218002010 | 2003-02-18 | BIENNIAL STATEMENT | 2003-02-01 |
010413000336 | 2001-04-13 | AFFIDAVIT OF PUBLICATION | 2001-04-13 |
010413000329 | 2001-04-13 | AFFIDAVIT OF PUBLICATION | 2001-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8117007005 | 2020-04-08 | 0235 | PPP | 107 Fanning Ave, HAMPTON BAYS, NY, 11946-1725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1541168 | Intrastate Non-Hazmat | 2024-08-07 | 20000 | 2023 | 3 | 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: 30 Mar 2025
Sources: New York Secretary of State