Search icon

CASON TRANSPORT, LLC

Company Details

Name: CASON TRANSPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4567953
ZIP code: 12201
County: Schenectady
Place of Formation: New York
Address: 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, United States, 12201

DOS Process Agent

Name Role Address
COUCH WHITE, LLP DOS Process Agent 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, United States, 12201

Form 5500 Series

Employer Identification Number (EIN):
465502433
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Permits

Number Date End date Type Address
WZ5I-202544-7015 2025-04-04 2025-04-05 OVER DIMENSIONAL VEHICLE PERMITS No data
WZ5I-202544-7072 2025-04-04 2025-04-05 OVER DIMENSIONAL VEHICLE PERMITS No data
L9H2-2025116-1254 2025-01-16 2025-01-18 OVER DIMENSIONAL VEHICLE PERMITS No data
L9H2-2025116-1250 2025-01-16 2025-01-18 OVER DIMENSIONAL VEHICLE PERMITS No data
L9H2-2025116-1267 2025-01-16 2025-01-18 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-04-28 2025-04-17 Address 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001658 2025-04-17 BIENNIAL STATEMENT 2025-04-17
160407006285 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140717000471 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
140428010016 2014-04-28 ARTICLES OF ORGANIZATION 2014-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
352977.69
Total Face Value Of Loan:
352977.69
Date:
2020-04-08
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:
349600.00
Total Face Value Of Loan:
349600.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352977.69
Current Approval Amount:
352977.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355308.31
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349600
Current Approval Amount:
349600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352205.24

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 895-5818
Add Date:
1993-04-14
Operation Classification:
Auth. For Hire
power Units:
29
Drivers:
25
Inspections:
57
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State