Name: | COBY-SCAPES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2625239 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 11 SHAWNS JOURNEY DRIVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
COBY M. MCDONALD | Agent | 593 CORINTH ROAD, QUEENSBURY, NY, 12804 |
Name | Role | Address |
---|---|---|
COBY M. MCDONALD | DOS Process Agent | 11 SHAWNS JOURNEY DRIVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-01 | 2019-04-12 | Address | 11 SHAWNS JOURNEY DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-04-05 | 2003-04-01 | Address | 593 CORINTH ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405061043 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060724 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
150408006250 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130429006025 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110506002548 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090429002561 | 2009-04-29 | BIENNIAL STATEMENT | 2009-04-01 |
070501002832 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050426002476 | 2005-04-26 | BIENNIAL STATEMENT | 2005-04-01 |
030401002172 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010627000430 | 2001-06-27 | AFFIDAVIT OF PUBLICATION | 2001-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7642977203 | 2020-04-28 | 0248 | PPP | 11 SHAWNS JOURNEY DR, QUEENSBURY, NY, 12804-7991 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1546786 | Intrastate Non-Hazmat | 2023-04-27 | 4000 | 2022 | 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: 30 Mar 2025
Sources: New York Secretary of State