Search icon

DART GLOBAL LOGISTICS INC.

Company Details

Name: DART GLOBAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341443
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, United States, 11581
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 333

Share Par Value 300

Type PAR VALUE

Chief Executive Officer

Name Role Address
S MOHANDAS Chief Executive Officer 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 65 ROOSEVELT AVE.,, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-01-09 2023-04-25 Address 65 ROOSEVELT AVE.,, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-06-04 2020-01-09 Address 147-60 175TH ST., SUITE 217, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2019-06-04 2020-01-09 Address 147-60 175TH ST., SUITE 217, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2018-04-19 2019-06-04 Address 147-39 175TH STREET, SUITE 217, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2018-04-19 2019-06-04 Address 147-39 175TH STREET, SUITE 217, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-05-30 2023-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-05-30 2021-05-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003723 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210527060232 2021-05-27 BIENNIAL STATEMENT 2021-04-01
200109002003 2020-01-09 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190604061439 2019-06-04 BIENNIAL STATEMENT 2019-04-01
180419006272 2018-04-19 BIENNIAL STATEMENT 2017-04-01
150423006156 2015-04-23 BIENNIAL STATEMENT 2015-04-01
140530000836 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
130321000577 2013-03-21 CERTIFICATE OF AMENDMENT 2013-03-21
120712002941 2012-07-12 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120521000352 2012-05-21 CERTIFICATE OF AMENDMENT 2012-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082048405 2021-02-10 0202 PPS 14760 175th St, Jamaica, NY, 11434-5424
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5424
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88878.22
Forgiveness Paid Date 2022-01-03
9289277409 2020-05-20 0202 PPP 14760 175TH STREET, JAMAICA, NY, 11434
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78843.02
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State