Search icon

DARKMAN1 TRUCKING, LLC

Company Details

Name: DARKMAN1 TRUCKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093066
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 228 EAST RTE. 59 SUITE 204, NANUET, NY, United States, 10954

Agent

Name Role Address
YVONNE J CLEMMMONS Agent 48 WILLIAMS AVE., SPRING VALLEY, NY, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 EAST RTE. 59 SUITE 204, NANUET, NY, United States, 10954

History

Start date End date Type Value
2017-02-28 2019-04-15 Address 48 WILLIAMS AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060689 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190415000431 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
190212061007 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170928000293 2017-09-28 CERTIFICATE OF PUBLICATION 2017-09-28
170228000503 2017-02-28 ARTICLES OF ORGANIZATION 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
4450.00
Total Face Value Of Loan:
4450.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4450
Current Approval Amount:
4450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4492.15

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-04-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State