Name: | RYCOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2006 (19 years ago) |
Entity Number: | 3323794 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RYCOR, LLC, RHODE ISLAND | 001775116 | RHODE ISLAND |
Headquarter of | RYCOR, LLC, CONNECTICUT | 3113176 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YCHTXLZSXU66 | 2023-04-23 | 135 N CHESTNUT ST, NEW PALTZ, NY, 12561, 1005, USA | 135 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-28 |
Initial Registration Date | 2021-01-05 |
Entity Start Date | 2006-06-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238220 |
Product and Service Codes | Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TRACY ARNOLD |
Role | CEO |
Address | 135 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRACY ARNOLD |
Role | CEO |
Address | 135 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2024-02-01 | Address | 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2020-03-03 | 2020-08-13 | Address | 537 STATE RTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2012-03-28 | 2020-03-03 | Address | 537 SLATE RTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2006-02-22 | 2012-03-28 | Address | 6 WHITE OAKS LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037213 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220518001932 | 2022-05-18 | BIENNIAL STATEMENT | 2022-02-01 |
200813000389 | 2020-08-13 | CERTIFICATE OF CHANGE | 2020-08-13 |
200303060204 | 2020-03-03 | BIENNIAL STATEMENT | 2020-02-01 |
140324002006 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120328002333 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100222002582 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080208002324 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060517000468 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060517000464 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4420918400 | 2021-02-06 | 0202 | PPS | 537 State Route 208, New Paltz, NY, 12561-2631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3165921 | Intrastate Non-Hazmat | 2022-02-16 | 600 | 2020 | 5 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 28 Mar 2025
Sources: New York Secretary of State