Name: | WELDPRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2015 (10 years ago) |
Entity Number: | 4800901 |
ZIP code: | 12561 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 563, New Paltz, NY, United States, 12561 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WELDPRO LLC | DOS Process Agent | PO BOX 563, New Paltz, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-08 | 2023-08-02 | Address | PO BOX 563, New Paltz, NY, 12561, USA (Type of address: Service of Process) |
2019-05-07 | 2021-11-08 | Address | PO BOX 943, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
2015-08-06 | 2023-08-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-08-06 | 2019-05-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001706 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
211105001716 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
211108000236 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
190507060492 | 2019-05-07 | BIENNIAL STATEMENT | 2017-08-01 |
151218000374 | 2015-12-18 | CERTIFICATE OF PUBLICATION | 2015-12-18 |
150806000542 | 2015-08-06 | ARTICLES OF ORGANIZATION | 2015-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5826517200 | 2020-04-27 | 0202 | PPP | 0 PO Box 943, Stone Ridge, NY, 12484-0943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3443168 | Intrastate Non-Hazmat | 2024-04-08 | 38000 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 08 Mar 2025
Sources: New York Secretary of State