Search icon

RCS LOGISTICS, INC.

Company Details

Name: RCS LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957450
ZIP code: 11413
County: Queens
Place of Formation: New Jersey
Address: 230-59 International Airport Center Blvd., Suite 235, SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK HEANEY Chief Executive Officer 230-59 INTERNATIONAL AIRPORT CENTER BLVD., SUITE 235, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
OWEN WONG DOS Process Agent 230-59 International Airport Center Blvd., Suite 235, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 230-79 INTERNATIONAL AIRPORT CENTER BLVD. SUITE 218, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 230-59 INTERNATIONAL AIRPORT CENTER BLVD., SUITE 235, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-05 2022-04-05 Address 230-79 INTERNATIONAL AIRPORT CENTER BLVD. SUITE 218, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-09-01 Address 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2022-04-05 2022-04-05 Address 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-09-01 Address 230-79 International Airport Center Blvd. Suite 21, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2022-04-05 2023-09-01 Address 230-79 INTERNATIONAL AIRPORT CENTER BLVD. SUITE 218, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2011-10-14 2022-04-05 Address 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006721 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220111002253 2022-01-11 BIENNIAL STATEMENT 2022-01-11
220405000634 2021-06-28 CERTIFICATE OF CHANGE BY ENTITY 2021-06-28
130924002482 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111014002925 2011-10-14 BIENNIAL STATEMENT 2011-09-01
110408000079 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
090928002801 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071009002828 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051118002898 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030908002566 2003-09-08 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187747704 2020-05-01 0202 PPP 23079 INTERNATIONAL AIRPORT CE, SPRNGFLD GDNS, NY, 11413
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2944333
Loan Approval Amount (current) 2944332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRNGFLD GDNS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 138
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2976793.77
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306412 Other Statutory Actions 2003-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-23
Termination Date 2004-09-15
Section 1331
Status Terminated

Parties

Name RCS LOGISTICS, INC.
Role Plaintiff
Name JEMAL
Role Defendant
0601738 Marine Contract Actions 2006-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-04-14
Termination Date 2007-08-06
Date Issue Joined 2006-07-19
Section 1331
Status Terminated

Parties

Name RCS LOGISTICS, INC.
Role Plaintiff
Name INTERTEX APPAREL LTD.
Role Defendant
0306412 Other Statutory Actions 2004-11-22 stayed pending bankruptcy
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-22
Termination Date 2005-09-28
Date Issue Joined 2004-12-03
Section 1331
Status Terminated

Parties

Name RCS LOGISTICS, INC.
Role Plaintiff
Name JEMAL
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State