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 35 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 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 2025-02-03 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-02-03 Address 35 Deep Rock Rd, Rochester, NY, 14624, USA (Type of address: Service of Process)
2024-12-04 2025-02-03 Address 35 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-06-08 2024-12-04 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2003-08-26 2024-12-04 Address 5 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

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
130205006366 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110222002401 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090202003242 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209003000 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050608002405 2005-06-08 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389167105 2020-04-13 0219 PPP 5 Harvest Walk, WEBSTER, NY, 14580-2492
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-2492
Project Congressional District NY-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State