Search icon

FETCH LOGISTICS, INC.

Headquarter

Company Details

Name: FETCH LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1997 (28 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 2125292
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 6657 W OTTAWA AVENUE D3, LITTLETON, NY, United States, 14032
Principal Address: 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FETCH LOGISTICS, INC., ILLINOIS CORP_66275221 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FETCH LOGISTICS, INC. 401(K) PLAN 2020 161532271 2021-05-10 FETCH LOGISTICS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2021-05-08
Name of individual signing DAVID BRYK
Role Employer/plan sponsor
Date 2021-05-08
Name of individual signing DAVID BRYK
FETCH LOGISTICS, INC. 401(K) PLAN 2020 161532271 2021-02-05 FETCH LOGISTICS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2021-02-05
Name of individual signing WILLIAM WILCOX
Role Employer/plan sponsor
Date 2021-02-05
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2019 161532271 2020-04-22 FETCH LOGISTICS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing WILLIAM WILCOX
Role Employer/plan sponsor
Date 2020-04-22
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2015 161532271 2016-03-30 FETCH LOGISTICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2014 161532271 2015-06-10 FETCH LOGISTICS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2013 161532271 2014-06-02 FETCH LOGISTICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2012 161532271 2013-07-19 FETCH LOGISTICS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing WILLIAM WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2011 161532271 2012-04-05 FETCH LOGISTICS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Plan administrator’s name and address

Administrator’s EIN 161532271
Plan administrator’s name FETCH LOGISTICS, INC.
Plan administrator’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891
Administrator’s telephone number 7166894556

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing WILLIAM D. WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2010 161532271 2011-07-05 FETCH LOGISTICS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Plan administrator’s name and address

Administrator’s EIN 161532271
Plan administrator’s name FETCH LOGISTICS, INC.
Plan administrator’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891
Administrator’s telephone number 7166894556

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing WILLIAM D. WILCOX
Role Employer/plan sponsor
Date 2011-07-05
Name of individual signing WILLIAM D. WILCOX
FETCH LOGISTICS, INC. 401(K) PLAN 2009 161532271 2010-06-30 FETCH LOGISTICS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 7166894556
Plan sponsor’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891

Plan administrator’s name and address

Administrator’s EIN 161532271
Plan administrator’s name FETCH LOGISTICS, INC.
Plan administrator’s address 25 NORTHPOINTE PKWY SUITE 200, AMHERST, NY, 142281891
Administrator’s telephone number 7166894556

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing WILLIAM D. WILCOX

DOS Process Agent

Name Role Address
EVILSIZOR TRANSPORTATION SERVICES LLC DOS Process Agent 6657 W OTTAWA AVENUE D3, LITTLETON, NY, United States, 14032

Chief Executive Officer

Name Role Address
ROBERT R CLOSS II Chief Executive Officer 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2013-03-07 2020-10-15 Address 6657 W OTTAWA AVENUE D3, LITTLETON, CO, 80128, USA (Type of address: Service of Process)
2003-03-04 2013-03-07 Address 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1999-03-24 2003-03-04 Address 169 MCNAIR RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-03-24 2003-03-04 Address 169 MCNAIR RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1997-03-21 2003-03-04 Address 169 MCNAIR ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000418 2020-12-10 CERTIFICATE OF MERGER 2020-12-10
201015060348 2020-10-15 BIENNIAL STATEMENT 2019-03-01
130307007546 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002183 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226003101 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323003254 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050527002298 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030304002935 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010309002785 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990324002504 1999-03-24 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315887101 2020-04-13 0296 PPP 25 Northpointe Parkway, BUFFALO, NY, 14228-1882
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608600
Loan Approval Amount (current) 608600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-1882
Project Congressional District NY-26
Number of Employees 35
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612001.49
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007922 Interstate Commerce 2010-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 41000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-18
Termination Date 2012-02-03
Date Issue Joined 2010-12-08
Pretrial Conference Date 2011-02-25
Section 1170
Sub Section 7
Status Terminated

Parties

Name FETCH LOGISTICS, INC.
Role Plaintiff
Name CHASTAIN TRUCKING, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State