Search icon

ABERNATHY FOREST RESOURCES, LLC

Company Details

Name: ABERNATHY FOREST RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485089
ZIP code: 16901
County: Steuben
Place of Formation: New York
Address: 431 ROUND TOP ROAD, WELLSBORO, PA, United States, 16901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 431 ROUND TOP ROAD, WELLSBORO, PA, United States, 16901

History

Start date End date Type Value
2012-02-13 2018-11-05 Address PO BOX 1134, CORNING, NY, 14830, USA (Type of address: Service of Process)
2007-03-06 2012-02-13 Address 69 EAST FIRST STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917001246 2021-09-17 BIENNIAL STATEMENT 2021-09-17
181105000561 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
130418006410 2013-04-18 BIENNIAL STATEMENT 2013-03-01
120213002298 2012-02-13 BIENNIAL STATEMENT 2011-03-01
080506000769 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
080205000044 2008-02-05 CERTIFICATE OF PUBLICATION 2008-02-05
070306000262 2007-03-06 ARTICLES OF ORGANIZATION 2007-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9502068510 2021-03-12 0248 PPS 4212 Cook Road, Woodhull, NY, 14898
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63592
Loan Approval Amount (current) 63592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 472693
Servicing Lender Name AgChoice ACA
Servicing Lender Address 900 Bent Creek Blvd, MECHANICSBURG, PA, 17050
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhull, STEUBEN, NY, 14898
Project Congressional District NY-23
Number of Employees 7
NAICS code 113110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 472693
Originating Lender Name AgChoice ACA
Originating Lender Address MECHANICSBURG, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64266.78
Forgiveness Paid Date 2022-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2278491 Interstate 2023-01-12 42000 2020 1 1 Auth. For Hire, Private(Property)
Legal Name ABERNATHY FOREST RESOURCES LLC
DBA Name -
Physical Address 4214 COOK ROAD, WOODHULL, NY, 14898, US
Mailing Address 431 ROUND TOP ROAD, WELLSBORO, PA, 16901, US
Phone (570) 439-1595
Fax -
E-mail AFR.BARB@GMAIL.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: 28 Mar 2025

Sources: New York Secretary of State