Search icon

FROST TRANSPORTATION LLC

Company Details

Name: FROST TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 4527943
ZIP code: 12210
County: Chautauqua
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y5LJNYJELV28 2025-01-18 214 CENTRAL AVE STE 142, DUNKIRK, NY, 14048, 1649, USA PO BOX 732, FREDONIA, NY, 14063, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2020-02-28
Entity Start Date 2014-02-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT W TORRANCE III
Role OWNER
Address 214 CENTRAL AVE, DUNKIRK, NY, 14048, USA
Government Business
Title PRIMARY POC
Name ROBERT W TORRANCE III
Role OWNER
Address 214 CENTRAL AVE, DUNKIRK, NY, 14048, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813403864 2024-05-15 FROST TRANSPORTATION LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 488510
Sponsor’s telephone number 7167929900
Plan sponsor’s address 214 CENTRAL AVE, STE 142, DUNKIRK, NY, 140481649

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing EDWARD ROJAS
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813403864 2023-04-07 FROST TRANSPORTATION LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 488510
Sponsor’s telephone number 7167929900
Plan sponsor’s address 214 CENTRAL AVE, STE 142, DUNKIRK, NY, 140481649

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813403864 2022-04-11 FROST TRANSPORTATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 488510
Sponsor’s telephone number 7167929900
Plan sponsor’s address 214 CENTRAL AVE, STE 142, DUNKIRK, NY, 140481649

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EDWARD ROJAS
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813403864 2021-07-08 FROST TRANSPORTATION LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 488510
Sponsor’s telephone number 7167929900
Plan sponsor’s address 214 CENTRAL AVE STE 142, DUNKIRK, NY, 140481649

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS
FROST TRANSPORTATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813403864 2020-08-04 FROST TRANSPORTATION LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 488510
Sponsor’s telephone number 7167929900
Plan sponsor’s address 278 CHESTNUT ST, FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS
FROST TRANSPORTATION LLC 2017 813403864 2019-09-19 FROST TRANSPORTATION LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 484200
Sponsor’s telephone number 7167850053
Plan sponsor’s address 278 CHESTNUT ST, FREDONIA, NY, 140631604

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing ROBERT TORRANCE III
Role Employer/plan sponsor
Date 2019-09-19
Name of individual signing ROBERT TORRANCE III
FROST TRANSPORTATION LLC 401 K PROFIT SHARING PLAN TRUST 2016 813403864 2017-07-31 FROST TRANSPORTATION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 484200
Sponsor’s telephone number 7167850053
Plan sponsor’s address 278 CHESTNUT ST, FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ROBERT TORRANCE III

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-02-16 2024-09-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2024-02-16 2024-09-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-04-30 2024-02-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-04-30 2024-02-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-02-11 2018-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-11 2018-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001061 2024-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-25
240216000795 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220224003361 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200224060552 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180430000372 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
180212006038 2018-02-12 BIENNIAL STATEMENT 2018-02-01
161219006092 2016-12-19 BIENNIAL STATEMENT 2016-02-01
160523000681 2016-05-23 CERTIFICATE OF PUBLICATION 2016-05-23
140211001069 2014-02-11 ARTICLES OF ORGANIZATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173878408 2021-02-08 0296 PPS 214 Central Ave Ste 142, Dunkirk, NY, 14048-1649
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51192
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-1649
Project Congressional District NY-23
Number of Employees 5
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32169.21
Forgiveness Paid Date 2021-09-07
1855017106 2020-04-10 0296 PPP 278 CHESTNUT ST, FREDONIA, NY, 14063-1604
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55675
Loan Approval Amount (current) 55675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-1604
Project Congressional District NY-23
Number of Employees 5
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56039.56
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State