Search icon

LOGISTICS ONE TRANSPORT, INC.

Company Details

Name: LOGISTICS ONE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (31 years ago)
Entity Number: 1787524
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866
Address: 228 CHURCH STREET, SARATOGA, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRIVER GREENE, LLP DOS Process Agent 228 CHURCH STREET, SARATOGA, NY, United States, 12866

Chief Executive Officer

Name Role Address
WILLIAM J MCNEARY IV Chief Executive Officer 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S7LMB958MX33
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-19
Initial Registration Date:
2024-07-08

Form 5500 Series

Employer Identification Number (EIN):
141768648
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
133
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-01-31 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-31 Address 228 CHURCH STREET, SARATOGA, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000506 2024-01-31 BIENNIAL STATEMENT 2024-01-31
230314000969 2023-03-14 BIENNIAL STATEMENT 2022-01-01
200819060532 2020-08-19 BIENNIAL STATEMENT 2020-01-01
181203008479 2018-12-03 BIENNIAL STATEMENT 2018-01-01
170206006686 2017-02-06 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
966500.00
Total Face Value Of Loan:
966500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-11
Type:
Planned
Address:
33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
966500
Current Approval Amount:
966500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
973936.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 621-3602
Add Date:
1994-06-21
Operation Classification:
Auth. For Hire
power Units:
21
Drivers:
34
Inspections:
20
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PRUDE
Party Role:
Plaintiff
Party Name:
LOGISTICS ONE TRANSPORT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State