Search icon

JOY TRANSPORTATION LLC

Company Details

Name: JOY TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2003 (22 years ago)
Entity Number: 2965314
ZIP code: 12205
County: Orange
Place of Formation: New York
Address: 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 845-343-5215

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-11-09 2011-12-23 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-13 2007-11-09 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-10-15 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-10-15 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211006113 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111223002225 2011-12-23 BIENNIAL STATEMENT 2011-10-01
091023002639 2009-10-23 BIENNIAL STATEMENT 2009-10-01
080512000067 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12
071109002012 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051007002452 2005-10-07 BIENNIAL STATEMENT 2005-10-01
040713000099 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
031015000413 2003-10-15 ARTICLES OF ORGANIZATION 2003-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083777703 2020-05-01 0202 PPP 162 Bloomingburg Road, MIDDLETOWN, NY, 10940
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64477
Loan Approval Amount (current) 64477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64829.8
Forgiveness Paid Date 2020-11-19
1534448406 2021-02-02 0202 PPS 162 Bloomingburg Rd, Middletown, NY, 10940-1401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63590
Loan Approval Amount (current) 63590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-1401
Project Congressional District NY-18
Number of Employees 10
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63986.41
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State