Search icon

NATIONWIDE LINEHAUL, INC.

Company Details

Name: NATIONWIDE LINEHAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871863
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 35 Deep Rock Rd, Deep Rock Rd, Rochester, NY, United States, 14624
Principal Address: 35, Deep Rock Rd, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONWIDE LINEHAUL INC DOS Process Agent 35 Deep Rock Rd, Deep Rock Rd, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
VASYLIY SOLONICHNYY Chief Executive Officer 35 DEEP ROCK RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 35 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-02-03 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 35 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002298 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241204005830 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210315060347 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190220060326 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180515006229 2018-05-15 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State