Search icon

EVER CONCORD LOGISTICS INC.

Company Details

Name: EVER CONCORD LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530300
ZIP code: 90302
County: Queens
Place of Formation: New York
Address: 452 N OAK STREET, INGLEWOOD, CA, United States, 90302
Principal Address: 146-09 182ND STREET, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CINDY MAR DOS Process Agent 452 N OAK STREET, INGLEWOOD, CA, United States, 90302

Chief Executive Officer

Name Role Address
MORGAN YAU Chief Executive Officer 452 N OAK STREET, INGLEWOOD, CA, United States, 90302

History

Start date End date Type Value
2018-06-20 2020-07-01 Address 452 N OAK STREET, INGLEWOOD, CA, 90302, USA (Type of address: Service of Process)
2013-07-23 2018-09-26 Address 146-09 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2010-11-30 2018-06-20 Address 403 N OAK STREET, INGLEWOOD, CA, 90302, USA (Type of address: Service of Process)
2010-11-30 2013-07-23 Address 146-09 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2010-11-30 2018-06-20 Address 403 N OAK STREET, INGLEWOOD, CA, 90302, USA (Type of address: Chief Executive Officer)
2006-07-07 2010-11-30 Address 17725 ROCKAWAY BLVD, SUITE 211, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2006-07-07 2010-11-30 Address 403 N OAK STREET, INGLEWOOD, CA, 90302, USA (Type of address: Service of Process)
2004-08-20 2006-07-07 Address 80 AVE P, APT A3, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-09-16 2004-08-20 Address 177-25 ROCKAWAY BLVD.,, SUITE 211, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2002-09-16 2010-11-30 Address 403 N. OAK STREET, INGLEWOOD, CA, 90302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701060495 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180926002036 2018-09-26 BIENNIAL STATEMENT 2018-07-01
180620006182 2018-06-20 BIENNIAL STATEMENT 2016-07-01
130723006236 2013-07-23 BIENNIAL STATEMENT 2012-07-01
101130002153 2010-11-30 BIENNIAL STATEMENT 2010-07-01
060707002528 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040820002458 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020916002162 2002-09-16 BIENNIAL STATEMENT 2002-07-01
000712000157 2000-07-12 CERTIFICATE OF INCORPORATION 2000-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248697201 2020-04-15 0202 PPP 14609 182ND ST, JAMAICA, NY, 11413-3730
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41766
Loan Approval Amount (current) 41766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11413-3730
Project Congressional District NY-05
Number of Employees 4
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42117.29
Forgiveness Paid Date 2021-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State