Search icon

SOMAR LOGISTICS, INC.

Company Details

Name: SOMAR LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1367919
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 145 GUNER RD, 145 Gruner Rd, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 145 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A SOOS Chief Executive Officer 159 SUMMERVIEW RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 GUNER RD, 145 Gruner Rd, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2005-12-14 2013-08-08 Address 660 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2005-10-26 2013-08-08 Address 660 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2005-08-22 2005-12-14 Address 660 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2005-08-22 2005-12-14 Address 159 SUMMERVIEW RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-08-22 2005-10-26 Address 660 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2003-07-23 2005-08-22 Address 660 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2003-07-23 2005-08-22 Address 660 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1993-02-19 2003-07-23 Address 211 CINDY DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-02-19 2003-07-23 Address 211 CINDY DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-02-19 2005-08-22 Address 211 CINDY DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210701002211 2021-07-01 BIENNIAL STATEMENT 2021-07-01
171207006501 2017-12-07 BIENNIAL STATEMENT 2017-07-01
170131006194 2017-01-31 BIENNIAL STATEMENT 2015-07-01
130808002439 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110812003083 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090707003761 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718003062 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051214003050 2005-12-14 AMENDMENT TO BIENNIAL STATEMENT 2005-07-01
051026000726 2005-10-26 CERTIFICATE OF CHANGE 2005-10-26
050829000316 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-21 ESSA FREIGHT SERVICES 145 GRUNER RD, BUFFALO, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2022-11-17 ESSA FREIGHT SERVICES 145 GRUNER RD, BUFFALO, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2022-09-13 ESSA FREIGHT SERVICES 145 GRUNER RD, BUFFALO, Erie, NY, 14227 C Food Inspection Department of Agriculture and Markets 04F - 200-250 fresh appearing rat droppings are present throughout the warehouse storage rooms. Droppings are noted on the floor throughout the warehouse beneath storage shelves and pallets, in aisles between products and along the perimeter wall, and atop boxes of food and non-food items,. There was damage noted on numerous food and non-food cardboard boxes and evidence of rodent nesting materials on the floor throughout the facility.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568978306 2021-01-21 0296 PPS 145 Gruner Rd, Cheektowaga, NY, 14227-1006
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113280
Loan Approval Amount (current) 113280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1006
Project Congressional District NY-26
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114214.17
Forgiveness Paid Date 2021-11-24
7543067108 2020-04-14 0296 PPP 145 Gruner Road, Cheektowaga, NY, 14227
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105412
Loan Approval Amount (current) 105412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106702.94
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State