Search icon

BEE LINE LOGISTICS INC.

Company Details

Name: BEE LINE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557130
ZIP code: 12979
County: Clinton
Place of Formation: New York
Principal Address: 4566 STATE RTE 11, ELLENBURG DEPOT, NY, United States, 12935
Address: 3 LINCOLN BLVD., ROUSES POINT, NY, United States, 12979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEE LINE LOGISTICS INC. DOS Process Agent 3 LINCOLN BLVD., ROUSES POINT, NY, United States, 12979

Chief Executive Officer

Name Role Address
GREGORY SAMPLE Chief Executive Officer 4566 STATE RTE 11, PO BOX 172, ELLENBURG DEPOT, NY, United States, 12935

Form 5500 Series

Employer Identification Number (EIN):
141827252
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 4566 STATE RTE 11, PO BOX 172, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-09-16 Address 4566 STATE ROUTE 11, PO BOX 172, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Service of Process)
2010-09-14 2018-09-14 Address PO BOX 172, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Service of Process)
2010-09-14 2024-09-16 Address 4566 STATE RTE 11, PO BOX 172, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916001816 2024-09-16 BIENNIAL STATEMENT 2024-09-16
221102003340 2022-11-02 BIENNIAL STATEMENT 2022-09-01
200903060750 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180914006040 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160908006202 2016-09-08 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
102700.00
Total Face Value Of Loan:
102700.00
Date:
2020-04-08
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:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103875.34
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103222.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State