Name: | KIERPIEC AND SONS TRUCKING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2015 (9 years ago) |
Entity Number: | 4870265 |
ZIP code: | 13478 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6585 GREENWAY NEW LONDON RD., VERONA, NY, United States, 13478 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6585 GREENWAY NEW LONDON RD., VERONA, NY, United States, 13478 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-25 | 2019-08-12 | Address | 8766 DAVIDSON RD., ROME, NY, 13440, USA (Type of address: Service of Process) |
2015-12-29 | 2016-05-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-12-29 | 2016-05-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220130000135 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
200317060544 | 2020-03-17 | BIENNIAL STATEMENT | 2019-12-01 |
190812000926 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
160725000718 | 2016-07-25 | CERTIFICATE OF PUBLICATION | 2016-07-25 |
160525000819 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
151229000328 | 2015-12-29 | ARTICLES OF ORGANIZATION | 2015-12-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2448747110 | 2020-04-10 | 0248 | PPP | 6585 Greenway New London Rd, VERONA, NY, 13478-2702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State