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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN RIVER LOGISTICS, LTD., ILLINOIS | CORP_60902461 | ILLINOIS |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | OLIVIA LAMELLE |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2025 lincoln highway, suite 110, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
RENNIE ALSTON | Chief Executive Officer | 25 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5058167710 | 2020-05-03 | 0235 | PPP | 25 DUBON COURTNGDALE, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State