Search icon

PINE PLAINS TRUCK AND AUTO, LLC

Company Details

Name: PINE PLAINS TRUCK AND AUTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613572
ZIP code: 12567
County: Dutchess
Place of Formation: New York
Address: 2700 ROUTE 199, PINE PLAINS, NY, United States, 12567

DOS Process Agent

Name Role Address
PINE PLAINS TRUCK AND AUTO, LLC DOS Process Agent 2700 ROUTE 199, PINE PLAINS, NY, United States, 12567

History

Start date End date Type Value
2014-07-29 2023-11-14 Address 2700 ROUTE 199, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002474 2023-11-14 BIENNIAL STATEMENT 2022-07-01
190722060331 2019-07-22 BIENNIAL STATEMENT 2018-07-01
140912000296 2014-09-12 CERTIFICATE OF PUBLICATION 2014-09-12
140729010036 2014-07-29 ARTICLES OF ORGANIZATION 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910857108 2020-04-13 0202 PPP 2700 RT-199, PINE PLAINS, NY, 12567
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
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 N
LMI N
Business Age Description Unanswered
Project Address PINE PLAINS, DUTCHESS, NY, 12567-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16913.21
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State