Search icon

WALL'S DRIVEWAY SERVICE, LLC

Company Details

Name: WALL'S DRIVEWAY SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947070
ZIP code: 14005
County: Genesee
Place of Formation: New York
Address: P.O. BOX 241, ALEXANDER, NY, United States, 14005

DOS Process Agent

Name Role Address
C/O RANDALL A. WALL DOS Process Agent P.O. BOX 241, ALEXANDER, NY, United States, 14005

History

Start date End date Type Value
2003-08-26 2025-03-06 Address P.O. BOX 241, ALEXANDER, NY, 14005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003590 2025-03-06 BIENNIAL STATEMENT 2025-03-06
210910002524 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190909060687 2019-09-09 BIENNIAL STATEMENT 2019-08-01
170818006128 2017-08-18 BIENNIAL STATEMENT 2017-08-01
161202006658 2016-12-02 BIENNIAL STATEMENT 2015-08-01
130903006306 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110809002903 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090812003134 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070807002190 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050729002069 2005-07-29 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542377102 2020-04-10 0296 PPP PO BOX 241, ALEXANDER, NY, 14005
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 ALEXANDER, GENESEE, NY, 14005-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30177.53
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1453750 Intrastate Non-Hazmat 2023-11-13 60000 2022 18 5 Auth. For Hire, Private(Property)
Legal Name WALL'S DRIVEWAY SERVICE LLC
DBA Name -
Physical Address 3465 DODGESON RD, ALEXANDER, NY, 14005, US
Mailing Address P O BOX 241, ALEXANDER, NY, 14005, US
Phone (585) 344-3560
Fax -
E-mail WALLPAVING@GMAIL.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