Search icon

ELM FREIGHT HANDLERS INC.

Company Details

Name: ELM FREIGHT HANDLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1125651
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717
Address: 50 Emjay Blvd., Brentwood, NY, United States, 11717

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELM FREIGHT HANDLERS INC. DOS Process Agent 50 Emjay Blvd., Brentwood, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOSEPH CONBOY Chief Executive Officer 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112836449
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 50 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-08 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-01-29 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-11-19 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203004251 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206002341 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201222060396 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181205006695 2018-12-05 BIENNIAL STATEMENT 2018-12-01
181119000891 2018-11-19 CERTIFICATE OF AMENDMENT 2018-11-19

USAspending Awards / Financial Assistance

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:
860607.00
Total Face Value Of Loan:
860607.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-16
Type:
Referral
Address:
2002 ORVILLE DRIVE N., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-29
Type:
Planned
Address:
50 EMJAY BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2003-10-10
Type:
Planned
Address:
50 EMJAY BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2003-10-10
Type:
Planned
Address:
50 EMJAY BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
860607
Current Approval Amount:
860607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
866666.62

Motor Carrier Census

DBA Name:
ELM GLOBAL LOGISTICS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-06-15
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
IGLIO
Party Role:
Plaintiff
Party Name:
ELM FREIGHT HANDLERS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State