Search icon

MYSTYK TRANSPORT, LLC

Company Details

Name: MYSTYK TRANSPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2017 (8 years ago)
Date of dissolution: 05 Dec 2023
Entity Number: 5155766
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 67 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
C/O BRUCE C. DUNN, SR., ESQ. DOS Process Agent 67 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2017-06-16 2023-12-05 Address 67 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004131 2023-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-05
190708060094 2019-07-08 BIENNIAL STATEMENT 2019-06-01
171108000095 2017-11-08 CERTIFICATE OF PUBLICATION 2017-11-08
170616000245 2017-06-16 ARTICLES OF ORGANIZATION 2017-06-16

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
104000.00
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:
4062.00
Total Face Value Of Loan:
4062.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4062
Current Approval Amount:
4062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State