Search icon

ROWTRANS LLC

Company Details

Name: ROWTRANS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Entity Number: 4605783
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 54 LANDFIELD AVE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
ROWTRANS LLC DOS Process Agent 54 LANDFIELD AVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2014-07-14 2020-03-03 Address 7299 RT 22, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060611 2020-08-18 BIENNIAL STATEMENT 2020-07-01
200303060456 2020-03-03 BIENNIAL STATEMENT 2018-07-01
140714000344 2014-07-14 ARTICLES OF ORGANIZATION 2014-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841227403 2020-05-05 0202 PPP 7299 STATE ROUTE 42, GRAHAMSVILLE, NY, 12740-7026
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAHAMSVILLE, SULLIVAN, NY, 12740-7026
Project Congressional District NY-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2533913 Interstate 2022-07-01 237043 2022 1 1 Auth. For Hire
Legal Name ROWTRANS LLC
DBA Name -
Physical Address 7299 STATE ROUTE 42, GRAHAMSVILLE, NY, 12740, US
Mailing Address 54 LANDFIELD AVE, MONTICELLO, NY, 12701, US
Phone (516) 574-3607
Fax (516) 977-3088
E-mail ROWTRANSLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State