Search icon

STRYKER TRUCKING, LLC

Company Details

Name: STRYKER TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638550
ZIP code: 12167
County: Schoharie
Place of Formation: New York
Address: 342 Brimstone Church Rd., Stamford, NY, United States, 12167

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
STRYKER TRUCKING, LLC DOS Process Agent 342 Brimstone Church Rd., Stamford, NY, United States, 12167

History

Start date End date Type Value
2014-09-18 2024-09-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-18 2024-09-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002552 2024-09-10 BIENNIAL STATEMENT 2024-09-10
200930060230 2020-09-30 BIENNIAL STATEMENT 2020-09-01
160926006122 2016-09-26 BIENNIAL STATEMENT 2016-09-01
150112000016 2015-01-12 CERTIFICATE OF PUBLICATION 2015-01-12
140918000417 2014-09-18 ARTICLES OF ORGANIZATION 2014-09-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53100.00
Total Face Value Of Loan:
53100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53751.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 652-7431
Add Date:
2014-09-17
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State