Search icon

AMBASSADOR LOGISTICS INTERNATIONAL, INC.

Company Details

Name: AMBASSADOR LOGISTICS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271538
ZIP code: 10597
County: New York
Place of Formation: New York
Address: 8 FIVE PONDS DRIVE, Waccabuc, NY, United States, 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DICARLO Chief Executive Officer 8 FIVE PONDS DRIVE, --------------, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
AMBASSADOR LOGISTICS INTERNATIONAL, INC. DOS Process Agent 8 FIVE PONDS DRIVE, Waccabuc, NY, United States, 10597

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 8 FIVE PONDS DRIVE, --------------, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-06-21 Address 50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-06-07 2024-06-21 Address 50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-06-07 Address 50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-09-14 2012-06-07 Address 50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-06-07 Address 50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-06-05 2010-09-14 Address 225 BROADWAY, SUTIE 2701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-06-05 2010-09-14 Address 1240 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-06-05 2010-09-14 Address 1240 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240621003387 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200602061328 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006293 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602007044 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140617006393 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120607006509 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100914002270 2010-09-14 BIENNIAL STATEMENT 2010-06-01
020814002088 2002-08-14 BIENNIAL STATEMENT 2002-06-01
000605002003 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980619000613 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095887310 2020-04-30 0202 PPP 50 BROAD ST STE 1401, NEW YORK, NY, 10004-2307
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18362.5
Loan Approval Amount (current) 18362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2307
Project Congressional District NY-10
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18574.94
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State