Search icon

DUMOND TRUCKING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DUMOND TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2009 (15 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3891835
ZIP code: 13160
County: Cayuga
Place of Formation: New York
Address: 5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

History

Start date End date Type Value
2009-12-23 2024-04-29 Address 5083 WHITE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000951 2024-12-19 CERTIFICATE OF MERGER 2024-12-31
240429002446 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220227000069 2022-02-27 BIENNIAL STATEMENT 2022-02-27
191202062647 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181003007559 2018-10-03 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
39620.00
Total Face Value Of Loan:
39620.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39620
Current Approval Amount:
39620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40070.47

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-07-18
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
7
Drivers:
2
Inspections:
1
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