Search icon

A.S.A.P. LOGISTICS, LTD.

Company Details

Name: A.S.A.P. LOGISTICS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036247
ZIP code: 11434
County: Queens
Place of Formation: Delaware
Address: 148-05 175TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
A.S.A.P. LOGISTICS, LTD. DOS Process Agent 148-05 175TH STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
DEBBIE CROSS Chief Executive Officer 90 DALOR COURT, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 90 DALOR COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-04-04 Address 90 DALOR COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-04-04 Address 148-05 175TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-07-14 2018-06-05 Address 148-05 175TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2002-05-16 2005-07-14 Address 27 LONG HOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-05-16 2018-06-05 Address 27 LONG HOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-06-17 2008-06-10 Address 147-89 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-06-17 2002-05-16 Address 107-10 123RD ST, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1996-06-05 2002-05-16 Address 107-10 123RD STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002098 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200601062172 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007236 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160607006835 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140606006073 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120604006313 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100617002371 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610002766 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003236 2006-05-23 BIENNIAL STATEMENT 2006-06-01
050714000083 2005-07-14 CERTIFICATE OF CHANGE 2005-07-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4333305005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A.S.A.P. LOGISTICS LTD.
Recipient Name Raw A.S.A.P. LOGISTICS LTD.
Recipient Address 14798 FARMERS BL, JAMAICA, QUEENS, NEW YORK, 11434-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page
3846015002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A.S.A.P. LOGISTICS, LTD.
Recipient Name Raw A.S.A.P. LOGISTICS LTD.
Recipient UEI SPC7YDAUF6T4
Recipient DUNS 010073823
Recipient Address 14789 FARMERS BOULEVARD, JAMAICA, QUEENS, NEW YORK, 11434-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page
3432315009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient A.S.A.P. LOGISTICS LTD.
Recipient Name Raw A.S.A.P. LOGISTICS LTD.
Recipient Address 148-05 175TH STREET., JAMAICA, QUEENS, NEW YORK, 11435-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12005.00
Face Value of Direct Loan 561000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389397710 2020-05-01 0202 PPP 14805 175TH ST, JAMAICA, NY, 11434
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198265
Loan Approval Amount (current) 198265
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200601.99
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State