Search icon

SP TRUCKING LLC

Company Details

Name: SP TRUCKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2018 (7 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 5322240
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1439 SWEETMAN AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
SP TRUCKING LLC DOS Process Agent 1439 SWEETMAN AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2018-04-12 2023-06-09 Address 1439 SWEETMAN AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609002765 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
180412010578 2018-04-12 ARTICLES OF ORGANIZATION 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594697703 2020-05-01 0235 PPP 1439 SWEETMAN AVE, ELMONT, NY, 11003-3133
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8440
Loan Approval Amount (current) 8440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-3133
Project Congressional District NY-04
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State