Search icon

AMERICAN RIVER LOGISTICS, LTD.

Headquarter

Company Details

Name: AMERICAN RIVER LOGISTICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701291
ZIP code: 08817
County: Nassau
Place of Formation: New York
Address: 2025 lincoln highway, suite 110, EDISON, NJ, United States, 08817
Principal Address: 25 DUBON COURT, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN RIVER LOGISTICS, LTD., ILLINOIS CORP_60902461 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2023 113145116 2024-07-16 AMERICAN RIVER LOGISTICS, LTD. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7329475488
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing OLIVIA LAMELLE
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2022 113145116 2023-06-21 AMERICAN RIVER LOGISTICS, LTD. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7329475488
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing OLIVIA LAMELLE
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2021 113145116 2022-10-10 AMERICAN RIVER LOGISTICS, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7329475488
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing OLIVIA LAMELLE
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2020 113145116 2021-07-27 AMERICAN RIVER LOGISTICS, LTD. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7329475488
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing OLIVIA LAMELLE
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2019 113145116 2020-06-30 AMERICAN RIVER LOGISTICS, LTD. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 6313966800
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROSANNE MATERO
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2019 113145116 2020-06-22 AMERICAN RIVER LOGISTICS, LTD. 47
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 6313966800
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RMATERO4158
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2018 113145116 2019-06-17 AMERICAN RIVER LOGISTICS, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 6313966800
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ROSANNE MATERO
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2017 113145116 2018-07-25 AMERICAN RIVER LOGISTICS, LTD. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484110
Sponsor’s telephone number 6313966812
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JOSEPH GULLOTTA
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2016 113145116 2017-07-10 AMERICAN RIVER LOGISTICS, LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484110
Sponsor’s telephone number 6313966812
Plan sponsor’s address 25 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JOSEPH GULLOTTA
AMERICAN RIVER LOGISTICS, LTD. 401(K) PROFIT SHARING PLAN 2012 113145116 2013-04-24 AMERICAN RIVER LOGISTICS, LTD. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484110
Sponsor’s telephone number 6313966800
Plan sponsor’s address 1229 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing JOSEPH GULLOTTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2025 lincoln highway, suite 110, EDISON, NJ, United States, 08817

Chief Executive Officer

Name Role Address
RENNIE ALSTON Chief Executive Officer 25 DUBON COURT, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-02-05 Address 2025 lincoln highway, suite 110, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2023-08-23 2023-08-23 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-02-05 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-08-23 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-03-02 2023-08-23 Address 25 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001565 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230823000891 2023-08-01 CERTIFICATE OF CHANGE BY ENTITY 2023-08-01
230302000546 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210201061040 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060790 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202007199 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006284 2015-02-05 BIENNIAL STATEMENT 2015-02-01
140613002054 2014-06-13 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130206006131 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120702002426 2012-07-02 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091868702 2021-03-28 0235 PPS 25 Dubon Ct, Farmingdale, NY, 11735-1016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515263
Loan Approval Amount (current) 515263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1016
Project Congressional District NY-02
Number of Employees 32
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517253.47
Forgiveness Paid Date 2021-08-18
5058167710 2020-05-03 0235 PPP 25 DUBON COURTNGDALE, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496652
Loan Approval Amount (current) 496652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735
Project Congressional District NY-02
Number of Employees 33
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502026.73
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State