Search icon

SNOW ROUTE INC.

Company Details

Name: SNOW ROUTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309539
ZIP code: 18015
County: Kings
Place of Formation: New York
Address: 5498 Route 378, Bethlehem, PA, United States, 18015

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT BOVA Chief Executive Officer 5498 ROUTE 378, BETHLEHEM, PA, United States, 18015

DOS Process Agent

Name Role Address
VINCENT BOVA DOS Process Agent 5498 Route 378, Bethlehem, PA, United States, 18015

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 89 3RD ST, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 5498 ROUTE 378, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-02 Address 89 3RD ST, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 89 3RD ST, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 5498 ROUTE 378, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-23 2024-01-02 Address 5498 Route 378, Bethlehem, PA, 18015, USA (Type of address: Service of Process)
2023-10-23 2024-01-02 Address 5498 ROUTE 378, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003251 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231023002950 2023-10-23 BIENNIAL STATEMENT 2022-01-01
SR-92023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140402002032 2014-04-02 BIENNIAL STATEMENT 2014-01-01
121022000179 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
100528002230 2010-05-28 BIENNIAL STATEMENT 2010-01-01
060123000795 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770017105 2020-04-14 0202 PPP 89 3rd Street, BROOKLYN, NY, 11231-4005
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6265
Loan Approval Amount (current) 6265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-4005
Project Congressional District NY-10
Number of Employees 1
NAICS code 336212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6326.61
Forgiveness Paid Date 2021-04-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State