Search icon

G.E. LOGISTICS, INC.

Company Details

Name: G.E. LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (29 years ago)
Entity Number: 2079119
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 6 GRACE AVENUE, SUITER 300, GREAT NECK, NY, United States, 11021
Principal Address: 6 GRACE AVENUE, SUITE 300, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN HUEN Chief Executive Officer 6 GRACE AVENUE, SUITE 300, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
G.E. LOGISTICS, INC. DOS Process Agent 6 GRACE AVENUE, SUITER 300, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-12-14 2010-10-08 Address 175-01 ROCKAWAY BLVD., RM 305, JAMAICA, NY, 11434, 5502, USA (Type of address: Chief Executive Officer)
1998-12-14 2010-10-08 Address 175-01 ROCKAWAY BLVD., RM 305, JAMAICA, NY, 11434, 5502, USA (Type of address: Principal Executive Office)
1998-12-14 2010-10-08 Address 175-01 ROCKAWAY BLVD., RM. 305, JAMAICA, NY, 11434, 5502, USA (Type of address: Service of Process)
1996-10-28 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-28 1998-12-14 Address 220-12 64TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013002538 2021-10-13 BIENNIAL STATEMENT 2021-10-13
181003007815 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161012006485 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121004006599 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008003109 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65680.27

Court Cases

Court Case Summary

Filing Date:
2006-04-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
G.E. LOGISTICS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State