Search icon

CURRIER HAULING LLC

Company Details

Name: CURRIER HAULING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5654701
ZIP code: 13027
County: Oswego
Place of Formation: New York
Address: 2113 W GENESEE RD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
CURRIER HAULING LLC DOS Process Agent 2113 W GENESEE RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2019-11-12 2024-12-23 Address 852 US RT 11, LOT 133, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002621 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200227000188 2020-02-27 CERTIFICATE OF PUBLICATION 2020-02-27
191112010722 2019-11-12 ARTICLES OF ORGANIZATION 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256527401 2020-05-14 0248 PPP 852 US Rt 11 Lot 133, Central Square, NY, 13036-9604
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 11700
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 Central Square, OSWEGO, NY, 13036-9604
Project Congressional District NY-24
Number of Employees 2
NAICS code 484110
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 11836.87
Forgiveness Paid Date 2021-07-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State