Search icon

RX TRANSPORTATION SERVICES LLC

Company Details

Name: RX TRANSPORTATION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915539
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 362 GILMORE ROAD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 362 GILMORE ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2017-07-24 2025-03-28 Address 362 GILMORE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2016-03-18 2017-07-24 Address PO BOX 721, CLARKSON, NY, 14430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002290 2025-03-28 BIENNIAL STATEMENT 2025-03-28
201119060280 2020-11-19 BIENNIAL STATEMENT 2020-03-01
170724000823 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
160512000240 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
160318000631 2016-03-18 ARTICLES OF ORGANIZATION 2016-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
11375.00
Total Face Value Of Loan:
11375.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11478.73

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-12-07
Operation Classification:
Auth. For Hire, COURIER DELIVERY
power Units:
0
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State