Search icon

G. ATKINS TRUCKING, LLC

Company Details

Name: G. ATKINS TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028513
ZIP code: 12944
County: Essex
Place of Formation: New York
Address: 64 GREEN STREET, KEESEVILLE, NY, United States, 12944

DOS Process Agent

Name Role Address
GREGORY W. ATKINS DOS Process Agent 64 GREEN STREET, KEESEVILLE, NY, United States, 12944

History

Start date End date Type Value
2004-03-18 2019-06-26 Address 64 GREEN STREET, CLINTONVILLE, NY, 12924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315001806 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200310060204 2020-03-10 BIENNIAL STATEMENT 2020-03-01
190626060257 2019-06-26 BIENNIAL STATEMENT 2018-03-01
140502002233 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120427002368 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100326003054 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080307002362 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060321002062 2006-03-21 BIENNIAL STATEMENT 2006-03-01
041020000582 2004-10-20 CERTIFICATE OF CHANGE 2004-10-20
040318000890 2004-03-18 ARTICLES OF ORGANIZATION 2004-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339518896 0213100 2013-12-12 64 GREEN ST., CLINTONVILLE, NY, 12924
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-12-12
Case Closed 2014-06-05

Related Activity

Type Complaint
Activity Nr 864626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2014-05-07
Abatement Due Date 2014-06-06
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: A) Worksite - On or about December 12, 2013, employees, who would use fire extinguishers, had not been provided with fire extinguisher training.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-05-07
Abatement Due Date 2014-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A) Worksite - On or about December 12, 2013, a written hazard communication program had not been developed and implemented to address the hazards of chemicals such as, but not limited to: hydraulic fluid.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328868301 2021-01-28 0248 PPP 64 Green St, Keeseville, NY, 12944-3022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10744
Loan Approval Amount (current) 10744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Keeseville, CLINTON, NY, 12944-3022
Project Congressional District NY-21
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10802.28
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
638982 Interstate 2024-11-02 11604 2023 3 3 Private(Property)
Legal Name G ATKINS TRUCKING LLC
DBA Name -
Physical Address 64 GREEN ST, KEESEVILLE, NY, 12944, US
Mailing Address 64 GREEN ST, KEESEVILLE, NY, 12944, US
Phone (518) 834-9594
Fax -
E-mail PSA1@HOTMAIL.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