Search icon

R.J. FORD TRUCKING, LLC

Company Details

Name: R.J. FORD TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3012073
ZIP code: 13080
County: Cayuga
Place of Formation: New York
Address: 148 FIRE LANE 7, JORDAN, NY, United States, 13080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 148 FIRE LANE 7, JORDAN, NY, United States, 13080

History

Start date End date Type Value
2004-02-11 2010-03-02 Address 148 FIRELANE 7, JORDAN, NY, 13080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515060463 2020-05-15 BIENNIAL STATEMENT 2020-02-01
180205006004 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170530006040 2017-05-30 BIENNIAL STATEMENT 2016-02-01
150317006281 2015-03-17 BIENNIAL STATEMENT 2014-02-01
120323002817 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100302002655 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080922002115 2008-09-22 BIENNIAL STATEMENT 2008-02-01
060308002069 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040507000868 2004-05-07 AFFIDAVIT OF PUBLICATION 2004-05-07
040507000866 2004-05-07 AFFIDAVIT OF PUBLICATION 2004-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704468802 2021-04-13 0248 PPP 148 Fire Lane 7, Jordan, NY, 13080-3143
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Existing or more than 2 years old
Project Address Jordan, ONONDAGA, NY, 13080-3143
Project Congressional District NY-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.99
Forgiveness Paid Date 2021-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
818935 Interstate 2023-05-29 57142 2022 2 1 Auth. For Hire
Legal Name R J FORD TRUCKING LLC
DBA Name -
Physical Address 148 FIRE LANE 7, JORDAN, NY, 13080, US
Mailing Address 148 FIRE LANE 7, JORDAN, NY, 13080, US
Phone (315) 952-8472
Fax (315) 689-6547
E-mail RFORD59240@AOL.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