Search icon

SOVEREIGN LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOVEREIGN LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934834
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE DECKER Chief Executive Officer 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
SOVEREIGN LOGISTICS INC DOS Process Agent 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
113272820
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Plan Year:
2019
Number Of Participants:
23

History

Start date End date Type Value
2021-08-05 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-08-03 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2015-07-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2007-06-13 2021-06-01 Address 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2007-06-13 2021-06-01 Address 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060451 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006566 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150702000309 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
150602006456 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006512 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
118000.00
Total Face Value Of Loan:
118000.00

Trademarks Section

Serial Number:
75926631
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-02-24
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
FREIGHT FORWARDING SERVICES
First Use:
1995-07-05
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
75769521
Mark:
SOVEREIGN CONTAINER LINE, INC.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-08-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOVEREIGN CONTAINER LINE, INC.

Goods And Services

For:
FREIGHT FORWARDING SERVICES * FOR OCEAN CARGO *
First Use:
1999-04-07
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
75131802
Mark:
SOVEREIGN LOGISTICS, INC.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1996-07-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOVEREIGN LOGISTICS, INC.

Goods And Services

For:
freight forwarding services
First Use:
1995-07-05
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118000
Current Approval Amount:
118000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119098.06

Court Cases

Court Case Summary

Filing Date:
2002-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SOVEREIGN LOGISTICS INC.
Party Role:
Plaintiff
Party Name:
SOVEREIGN LOGISTICS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State