Search icon

YOU FIRST TRANSPORTATION, LLC

Company Details

Name: YOU FIRST TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2017 (8 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 5087472
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-226-9595

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-01-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-01-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-22 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-22 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-02-17 2019-01-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-17 2019-01-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109001928 2022-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-20
220930008539 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017473 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210205060884 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190225060085 2019-02-25 BIENNIAL STATEMENT 2019-02-01
190122000199 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
170727000024 2017-07-27 CERTIFICATE OF PUBLICATION 2017-07-27
170217000369 2017-02-17 ARTICLES OF ORGANIZATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115007409 2020-05-19 0248 PPP 566 victory circle, Ballston Spa, NY, 12020-2312
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2312
Project Congressional District NY-20
Number of Employees 2
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14153.04
Forgiveness Paid Date 2021-07-02
5170588507 2021-02-27 0248 PPS 566 Victory Cir, Ballston Spa, NY, 12020-2312
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2312
Project Congressional District NY-20
Number of Employees 2
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24156.49
Forgiveness Paid Date 2021-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State