Search icon

READY'S TRANSPORTATION ENTERPRISE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: READY'S TRANSPORTATION ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195692
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: 629 3RD ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
READY'S TRANSPORTATION ENTERPRISE, LLC DOS Process Agent 629 3RD ST, ALBANY, NY, United States, 12206

Agent

Name Role Address
HENDY BYNOE Agent 396 FIRST STREET, FLR 2, TROY, NY, 12180

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-203-7799
Contact Person:
HENDY BYNOE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Woman Owned
User ID:
P2340697
Trade Name:
READYS ENTERPRISE LLC

Unique Entity ID

Unique Entity ID:
H5C8L2AXSD33
CAGE Code:
86ZE6
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
READYS ENTERPRISE LLC
Division Name:
READYS ENTERPRISE LLC
Activation Date:
2025-04-10
Initial Registration Date:
2018-10-23

History

Start date End date Type Value
2025-02-18 2025-03-26 Address 396 FIRST STREET, FLR 2, TROY, NY, 12180, USA (Type of address: Registered Agent)
2025-02-18 2025-03-26 Address 629 3RD ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2017-08-31 2025-02-18 Address 396 FIRST STREET, FLR 2, TROY, NY, 12180, USA (Type of address: Registered Agent)
2017-08-31 2025-02-18 Address 396 FIRST STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002864 2025-03-26 CERTIFICATE OF CHANGE BY ENTITY 2025-03-26
250218004165 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210803001489 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060036 2019-08-01 BIENNIAL STATEMENT 2019-08-01
171212000623 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12

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:
55000.00
Total Face Value Of Loan:
405000.00
Date:
2020-05-20
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:
-35000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$35,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,236.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $35,000

Motor Carrier Census

DBA Name:
READY'S NY HAULING SERVICES
Carrier Operation:
Interstate
Fax:
(518) 203-7799
Add Date:
2021-08-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State