Search icon

TLW TRANSPORT, INC.

Company Details

Name: TLW TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640195
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Principal Address: 3347 W YORKSHIRE RD, CHAFFEE, NY, United States, 14009
Address: PO BOX 186, Arcade, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TLW TRANSPORT, INC. DOS Process Agent PO BOX 186, Arcade, NY, United States, 14009

Chief Executive Officer

Name Role Address
TIMOTHY WEBBER Chief Executive Officer PO BOX 186, ARCADE, NY, United States, 14009

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YJT2
UEI Expiration Date:
2019-12-09

Business Information

Activation Date:
2018-12-09
Initial Registration Date:
2017-09-25

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 186, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address PO BOX 186, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address PO BOX 186, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address PO BOX 186, Arcade, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501036972 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000125 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221212001180 2022-12-12 BIENNIAL STATEMENT 2021-05-01
161108002008 2016-11-08 BIENNIAL STATEMENT 2015-05-01
070514002232 2007-05-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
275700.00
Total Face Value Of Loan:
275700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275700
Current Approval Amount:
275700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278457

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 496-7301
Add Date:
2002-08-06
Operation Classification:
Auth. For Hire
power Units:
26
Drivers:
21
Inspections:
25
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State