Search icon

ALKAHEST LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALKAHEST LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123796
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 29 CONTINENTAL PLACE, GLEN COVE, NY, United States, 11542
Address: 738 DEMOTT CT, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNA TURUNC DOS Process Agent 738 DEMOTT CT, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BERNA TURUNC Chief Executive Officer 738 DEMOTT CT, WESTBURY, NY, United States, 11590

Unique Entity ID

CAGE Code:
744Q3
UEI Expiration Date:
2016-04-17

Business Information

Activation Date:
2015-04-20
Initial Registration Date:
2014-05-02

Commercial and government entity program

CAGE number:
744Q3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
ARIF ORS
Corporate URL:
www.alkahestlogistics.com

History

Start date End date Type Value
2011-03-22 2017-03-06 Address 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2011-03-22 2017-03-06 Address 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2011-03-22 2017-03-06 Address 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-03-15 2011-03-22 Address 29 CONTINENTAL PL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-03-15 2011-03-22 Address 29 CONTINENTAL PL, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190307060554 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170306006947 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006034 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006616 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002489 2011-03-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-21
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$138,992.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,092.86
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $138,989.5
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$140,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,383.43
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $140,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State