Search icon

CLOVERDALE TRANSPORT, LLC

Company Details

Name: CLOVERDALE TRANSPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5391815
ZIP code: 13803
County: Cortland
Place of Formation: New York
Address: 1531 U.S. ROUTE 11 NORTH, MARATHON, NY, United States, 13803

DOS Process Agent

Name Role Address
GENE E. CAUFIELD DOS Process Agent 1531 U.S. ROUTE 11 NORTH, MARATHON, NY, United States, 13803

History

Start date End date Type Value
2018-08-13 2024-07-16 Address 1531 U.S. ROUTE 11 NORTH, MARATHON, NY, 13803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002331 2024-07-16 BIENNIAL STATEMENT 2024-07-16
200902061153 2020-09-02 BIENNIAL STATEMENT 2020-08-01
181115001075 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180813010087 2018-08-13 ARTICLES OF ORGANIZATION 2018-08-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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
Date:
2020-04-14
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:
22552.00
Total Face Value Of Loan:
22552.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22552
Current Approval Amount:
22552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22789.26

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-30
Operation Classification:
Auth. For Hire, NO PASSENGERS
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State