Search icon

EARTH ROAD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EARTH ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808074
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 277 NORTH STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EARTH ROAD INC. DOS Process Agent 277 NORTH STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MARGARET SPANO Chief Executive Officer 277 NORTH STREET, AUBURN, NY, United States, 13021

Unique Entity ID

CAGE Code:
7YBR7
UEI Expiration Date:
2019-09-10

Business Information

Activation Date:
2018-09-10
Initial Registration Date:
2017-09-12

Commercial and government entity program

CAGE number:
7YBR7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-09-10

Contact Information

POC:
MARGARET SPANO

History

Start date End date Type Value
2011-07-14 2015-01-09 Address 555 STATE FAIR BLVD, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-07-14 2015-01-09 Address 555 STATE FAIR BLVD, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2009-05-08 2015-01-09 Address 555 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060347 2021-05-07 BIENNIAL STATEMENT 2021-05-01
170502006803 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150109006215 2015-01-09 BIENNIAL STATEMENT 2013-05-01
110714002485 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090508000113 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173370.00
Total Face Value Of Loan:
173370.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132000.00
Total Face Value Of Loan:
132000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$132,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,081.67
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $132,000
Jobs Reported:
8
Initial Approval Amount:
$173,370
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,151.86
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $173,366
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State