Search icon

TRIPLE T TRANSPORT LLC

Company Details

Name: TRIPLE T TRANSPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 2018 (6 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 5462978
ZIP code: 14221
County: Saratoga
Place of Formation: New York
Address: 600 BROADWAY STE 200, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 600 BROADWAY STE 200, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Filings

Filing Number Date Filed Type Effective Date
240409001691 2024-03-13 CERTIFICATE OF MERGER 2024-04-12
230110002459 2023-01-10 BIENNIAL STATEMENT 2022-12-01
201223060381 2020-12-23 BIENNIAL STATEMENT 2020-12-01
181221010191 2018-12-21 ARTICLES OF ORGANIZATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222217209 2020-04-27 0248 PPP 3901 Lewis Rd Trlr 7, Ballston Spa, NY, 12020-2848
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1223.96
Loan Approval Amount (current) 1223.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Ballston Spa, SARATOGA, NY, 12020-2848
Project Congressional District NY-20
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1233.48
Forgiveness Paid Date 2021-02-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State