Search icon

NORTH AMERICAN TAPES LLC

Company Details

Name: NORTH AMERICAN TAPES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921089
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22430 FISHER RD, WATERTOWN, NY, United States, 13601

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
CQN4QBRH1DRL2UB3C353 2921089 US-NY GENERAL ACTIVE 2003-06-18

Addresses

Legal 22430 FISHER RD, WATERTOWN, US-NY, US, 13601
Headquarters 22430 FISHER RD, WATERTOWN, US-NY, US, 13601

Registration details

Registration Date 2012-10-26
Last Update 2024-06-13
Status LAPSED
Next Renewal 2024-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2921089

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN TAPES, LLC 401(K) PLAN 2023 437659180 2024-06-28 NORTH AMERICAN TAPES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 326200
Sponsor’s telephone number 3157792822
Plan sponsor’s address 22430 FISHER RD, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing BRENDA PRANCE
NORTH AMERICAN TAPES, LLC 401(K) PLAN 2022 437659180 2023-07-13 NORTH AMERICAN TAPES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 326200
Sponsor’s telephone number 3157792822
Plan sponsor’s address 22430 FISHER RD, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing BRENDA PRANCE
NORTH AMERICAN TAPES, LLC 401(K) PLAN 2021 437659180 2022-07-11 NORTH AMERICAN TAPES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 326200
Sponsor’s telephone number 3157792822
Plan sponsor’s address 22430 FISHER RD, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BRENDA PRANCE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22430 FISHER RD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-06-22 2023-06-15 Address 22430 FISHER RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-06-02 2007-06-22 Address ATTN MARCIA L FINKELSTEIN ESQ, 534 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-06-24 2005-06-02 Address C/O LAMB & BARNOSKY, LLP, 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-06-19 2003-06-24 Address LAMB & BARNOSKY, LLP, 534 BROADHOLLOW RD., NEW YORK, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615001752 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210610060613 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190712060522 2019-07-12 BIENNIAL STATEMENT 2019-06-01
180129006037 2018-01-29 BIENNIAL STATEMENT 2017-06-01
150602006654 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130617006347 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110518003199 2011-05-18 BIENNIAL STATEMENT 2011-06-01
090605002877 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070622002048 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050602002049 2005-06-02 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3548255006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTH AMERICAN TAPES LLC
Recipient Name Raw NORTH AMERICAN TAPES LLC
Recipient Address 22430 FISHER ROAD., WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927858804 2021-04-11 0248 PPS 22430 Fisher Rd, Watertown, NY, 13601-1090
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335410
Loan Approval Amount (current) 335410
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1090
Project Congressional District NY-24
Number of Employees 35
NAICS code 322220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337927.87
Forgiveness Paid Date 2022-02-04
4626987104 2020-04-13 0248 PPP 22430 Fisher Rd, WATERTOWN, NY, 13601-1090
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335410
Loan Approval Amount (current) 335410
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-1090
Project Congressional District NY-24
Number of Employees 40
NAICS code 322220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338231.12
Forgiveness Paid Date 2021-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2184200 Interstate 2024-11-05 450 2023 1 3 Private(Property)
Legal Name NORTH AMERICAN TAPES LLC
DBA Name -
Physical Address 22430 FISHER ROAD, WATERTOWN, NY, 13601, US
Mailing Address 22430 FISHER ROAD, WATERTOWN, NY, 13601, US
Phone (315) 779-2822
Fax (315) 779-7413
E-mail BRENDA@NORTHAMERICANTAPES.COM

Safety Measurement System - All Transportation

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: 29 Mar 2025

Sources: New York Secretary of State