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 (28 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
080930002966 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060925002680 2006-09-25 BIENNIAL STATEMENT 2006-10-01
021002003087 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000925002210 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981214002456 1998-12-14 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685557108 2020-04-14 0235 PPP 175-01 Rockaway Blvd., Suite 305, Jamaica, NY, 11731
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65680.27
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603143 Marine Contract Actions 2006-04-24 settled
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 Missing
Office 1
Filing Date 2006-04-24
Termination Date 2007-02-09
Date Issue Joined 2006-06-13
Section 1333
Status Terminated

Parties

Name OUTER LIMIT, INC.
Role Plaintiff
Name G.E. LOGISTICS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State