Search icon

AMAZING GRACE TRANSPORTATION LLC

Company Details

Name: AMAZING GRACE TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3939989
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1575 STATE STREET, SCHENECTADY, NY, United States, 12304

Contact Details

Phone +1 518-250-4664

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XN6BXTHJ86R5 2024-05-23 1575 STATE ST, SCHENECTADY, NY, 12304, 1521, USA 1575 STATE ST, SCHENECTADY, NY, 12304, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-05-24
Initial Registration Date 2020-06-30
Entity Start Date 2010-04-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUGUSTUS AMASHA
Role OWNER
Address 1575 STATE ST, SCHENECTADY, NY, 12304, USA
Government Business
Title PRIMARY POC
Name AUGUSTUS AMASHA
Role OWNER
Address 1575 STATE ST, SCHENECTADY, NY, 12304, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMAZING GRACE TRANSPORTATION LLC DOS Process Agent 1575 STATE STREET, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2014-04-10 2016-04-04 Address 3413 STATE STREET, SUITE 320, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2010-04-22 2014-04-10 Address 1737 UNION ST., SUITE 320, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060051 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180403006062 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007649 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006041 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120524002550 2012-05-24 BIENNIAL STATEMENT 2012-04-01
101022000586 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22
100422000015 2010-04-22 ARTICLES OF ORGANIZATION 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534417105 2020-04-13 0248 PPP 1575 State Street, SCHENECTADY, NY, 12304-1521
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-1521
Project Congressional District NY-20
Number of Employees 48
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352953.42
Forgiveness Paid Date 2021-03-01
7990858303 2021-01-29 0248 PPS 1575 State St, Schenectady, NY, 12304-1521
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-1521
Project Congressional District NY-20
Number of Employees 39
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282094.25
Forgiveness Paid Date 2021-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State