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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364837303 2020-05-02 0202 PPP 41 heritage crossing, circleville, NY, 10919
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address circleville, ORANGE, NY, 10919-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State