Search icon

ALWAYS AUTO HAULING LLC

Company Details

Name: ALWAYS AUTO HAULING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2016 (9 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 5011421
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 2 GRAHAM DRIVE, STAMFORD, NY, United States, 12167

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 GRAHAM DRIVE, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2018-04-30 2023-01-31 Address 2 GRAHAM DRIVE, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
2016-09-20 2018-04-30 Address 220 MEEGHAN RD, STAMFORD, NY, 12167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131003705 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
200901061298 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008304 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180430000914 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
161221000366 2016-12-21 CERTIFICATE OF PUBLICATION 2016-12-21

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
22495.00
Total Face Value Of Loan:
22495.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22495
Current Approval Amount:
22495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State