Search icon

LOGISTICS ONE WAREHOUSING, INC.

Company Details

Name: LOGISTICS ONE WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063354
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, 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 SPRINGS, 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

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-09-03 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
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 2024-09-03 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2023-03-14 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-02-06 2020-11-09 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2008-08-26 2017-02-06 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2007-12-04 2008-08-26 Address STOCKLI GREENE & SLEVIN LLP, 90 STATE STREET, STE 1011, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-09-15 2007-12-04 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001900 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230314000940 2023-03-14 BIENNIAL STATEMENT 2022-09-01
201109061008 2020-11-09 BIENNIAL STATEMENT 2020-09-01
181203008473 2018-12-03 BIENNIAL STATEMENT 2018-09-01
170206006679 2017-02-06 BIENNIAL STATEMENT 2016-09-01
140922006108 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120906006381 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101112002208 2010-11-12 BIENNIAL STATEMENT 2010-09-01
080826002787 2008-08-26 BIENNIAL STATEMENT 2008-09-01
071204001024 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339616369 0213100 2014-03-07 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-07
Case Closed 2014-04-02

Related Activity

Type Complaint
Activity Nr 870674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2014-03-21
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2014-03-28
Nr Instances 8
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(2)(i): 29 CFR 1910.110(f)(2)(i): LP gas container(s) in storage were not located so as to minimize exposure to excessive temperature rise, physical damage, or tampering by unauthorized persons: a) Propane Re-fueling area -- On or about 3/7/2014: Eight (8) compressed gas cylinders were stored on the concrete pad outside of the storage cage, where they were exposed to physical damage and/or tampering by unauthorized persons.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943637009 2020-04-07 0248 PPP 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866-9047
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505800
Loan Approval Amount (current) 505800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9047
Project Congressional District NY-20
Number of Employees 43
NAICS code 493110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 509691.85
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State