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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
198265.00
Total Face Value Of Loan:
198265.00
Date:
2010-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2009-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
561000.00
Total Face Value Of Loan:
561000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198265
Current Approval Amount:
198265
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200601.99

Court Cases

Court Case Summary

Filing Date:
2022-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KAPLAN GROUP INVESTMENT,
Party Role:
Plaintiff
Party Name:
A.S.A.P. LOGISTICS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELTA-SPORT HANDELSKONTOR GMBH
Party Role:
Plaintiff
Party Name:
A.S.A.P. LOGISTICS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
MAKINA VE KIMYA ENDUSTRISI A.S
Party Role:
Plaintiff
Party Name:
A.S.A.P. LOGISTICS, LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State