Search icon

NATIVE TRAX LOGISTICS, LLC

Company Details

Name: NATIVE TRAX LOGISTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618706
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 5 BARR ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
NATIVE TRAX LOGISTICS, LLC DOS Process Agent 5 BARR ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-08-07 2018-08-27 Address 767 WARREN RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060591 2021-01-14 BIENNIAL STATEMENT 2020-08-01
180827006201 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160805006091 2016-08-05 BIENNIAL STATEMENT 2016-08-01
141015000628 2014-10-15 CERTIFICATE OF PUBLICATION 2014-10-15
140807000578 2014-08-07 ARTICLES OF ORGANIZATION 2014-08-07

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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
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:
58390.00
Total Face Value Of Loan:
58390.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58390
Current Approval Amount:
58390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58879.83
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State