Search icon

INTERNATIONAL LOGISTIC SERVICES, INC.

Headquarter

Company Details

Name: INTERNATIONAL LOGISTIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1985 (40 years ago)
Entity Number: 1014153
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 155-11 146TH AVE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN PAUL NOENS DOS Process Agent 155-11 146TH AVE, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JEAN PAUL NOENS Chief Executive Officer 155-11 146TH AVE, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
0719845
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
133295176
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 155-11 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2021-09-10 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-18 2023-08-16 Address 155-11 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-02-16 2023-08-16 Address 155-11 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-02-16 2013-07-18 Address 155-11 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000349 2023-08-16 BIENNIAL STATEMENT 2023-08-16
210913002143 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190709060098 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006593 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006577 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
228200.00
Total Face Value Of Loan:
228200.00
Date:
2020-04-15
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:
269100.00
Total Face Value Of Loan:
269100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269100
Current Approval Amount:
269100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272628.2
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228200
Current Approval Amount:
228200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229619.91

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 276-4968
Add Date:
1996-12-06
Operation Classification:
UNKNOWN
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State