Search icon

WALKER VALLEY AUTO AND TRUCK REPAIR LLC

Company Details

Name: WALKER VALLEY AUTO AND TRUCK REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2019 (6 years ago)
Entity Number: 5564778
ZIP code: 12566
County: Ulster
Place of Formation: New York
Address: 21 OREGON TRAIL, PINE BUSH, NY, United States, 12566

Agent

Name Role Address
ALAN R BOHLEN JR. Agent 21 OREGON TRAIL, PINE BUSH, NY, 12566

DOS Process Agent

Name Role Address
ALAN R BOHLEN JR. DOS Process Agent 21 OREGON TRAIL, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2019-06-05 2023-06-01 Address 21 OREGON TRAIL, PINE BUSH, NY, 12566, USA (Type of address: Registered Agent)
2019-06-05 2023-06-01 Address 21 OREGON TRAIL, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004214 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221125000268 2022-11-25 BIENNIAL STATEMENT 2021-06-01
190905000257 2019-09-05 CERTIFICATE OF PUBLICATION 2019-09-05
190605010015 2019-06-05 ARTICLES OF ORGANIZATION 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242037103 2020-04-10 0202 PPP 3670 State Route 52, PO Box 273, Walker Valley, NY, 12588-0273
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Walker Valley, ULSTER, NY, 12588-0273
Project Congressional District NY-18
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24166.5
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4239089 Intrastate Non-Hazmat 2024-05-11 - - 0 1 Private(Property)
Legal Name WALKER VALLEY AUTO AND TRUCK REPAIR LLC
DBA Name -
Physical Address 3670 ROUTE 52 , PINE BUSH, NY, 12566, US
Mailing Address PO BOX 273 , WALKER VALLEY, NY, 12588-0273, US
Phone (845) 744-6441
Fax -
E-mail AABOHLEN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State