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: 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)
2010-09-14 2012-06-07 Address 50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
18362.50
Total Face Value Of Loan:
18362.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18362.5
Current Approval Amount:
18362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18574.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State