Search icon

PARKSVILLE HOMES, LLC

Company Details

Name: PARKSVILLE HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199782
ZIP code: 12740
County: Sullivan
Place of Formation: New York
Address: 78 HILLTOP ROAD, GRAHAMSVILLE, NY, United States, 12740

DOS Process Agent

Name Role Address
PARKSVILLE HOMES, LLC DOS Process Agent 78 HILLTOP ROAD, GRAHAMSVILLE, NY, United States, 12740

History

Start date End date Type Value
2009-05-06 2023-05-01 Address 78 HILLTOP ROAD, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
2005-05-03 2009-05-06 Address PO BOX 399, PARKSVILLE, NY, 12768, 0399, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002737 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503062157 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210330060155 2021-03-30 BIENNIAL STATEMENT 2019-05-01
130523002090 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110524002033 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090506002282 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070508002588 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050503000999 2005-05-03 ARTICLES OF ORGANIZATION 2005-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269097905 2020-06-11 0202 PPP 78 Hilltop Road, Grahamsville, NY, 12740
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9620
Loan Approval Amount (current) 9620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grahamsville, SULLIVAN, NY, 12740-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1290536 Intrastate Non-Hazmat 2006-06-28 38000 2003 2 1 Private(Property)
Legal Name PARKSVILLE HOMES LLC
DBA Name -
Physical Address 78 HILLTOP RD, GRAHAMSVILLE, NY, 12740, US
Mailing Address P O BOX 399, PARKSVILLE, NY, 12768, US
Phone (845) 292-3340
Fax -
E-mail -

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: 11 Mar 2025

Sources: New York Secretary of State