Search icon

CARGO TRANSPORTATION LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARGO TRANSPORTATION LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342369
ZIP code: 11518
County: Suffolk
Place of Formation: New York
Principal Address: 500 OCEAN AVENUE, EAST ROCKAWAY, NY, United States, 11518
Address: 500 OCEAN AVE., EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOTERIS ZOGRAFAKIS Chief Executive Officer #2 THE TUCK, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
CARGO TRANSPORTATION LOGISTICS INC. DOS Process Agent 500 OCEAN AVE., EAST ROCKAWAY, NY, United States, 11518

Permits

Number Date End date Type Address
RBZ1-2019415-13364 2019-04-15 2019-04-16 OVER DIMENSIONAL VEHICLE PERMITS No data
Y242-2019412-13151 2019-04-12 2019-04-15 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-09-05 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-18 2021-02-25 Address #2 THE TACK, ST JAMES, NY, 11280, USA (Type of address: Chief Executive Officer)
2003-06-18 2020-10-01 Address 500 OCEAN AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1999-02-04 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210225060305 2021-02-25 BIENNIAL STATEMENT 2021-02-01
201001061711 2020-10-01 BIENNIAL STATEMENT 2019-02-01
130315002184 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110310002876 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090212002180 2009-02-12 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
30783.00
Total Face Value Of Loan:
30783.00
Date:
2020-04-29
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:
32300.00
Total Face Value Of Loan:
32300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30783
Current Approval Amount:
30783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31008.74
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32529.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 599-7418
Add Date:
1999-04-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State