Search icon

NOLAN TRUCKING, LLC

Company Details

Name: NOLAN TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293153
ZIP code: 13026
County: Cayuga
Place of Formation: New York
Address: 769 DUBLIN HILL ROAD, AURORA, NY, United States, 13026

DOS Process Agent

Name Role Address
ROBIN NOLAN DOS Process Agent 769 DUBLIN HILL ROAD, AURORA, NY, United States, 13026

History

Start date End date Type Value
2012-09-07 2025-02-05 Address 769 DUBLIN HILL ROAD, AURORA, NY, 13026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000325 2025-02-05 BIENNIAL STATEMENT 2025-02-05
140923006043 2014-09-23 BIENNIAL STATEMENT 2014-09-01
130320000943 2013-03-20 CERTIFICATE OF PUBLICATION 2013-03-20
120907000595 2012-09-07 ARTICLES OF ORGANIZATION 2012-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8165547204 2020-04-28 0248 PPP 769 Dublin Hill Road, Aurora, NY, 13026-9814
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aurora, CAYUGA, NY, 13026-9814
Project Congressional District NY-24
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39342.29
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State