Search icon

NAVIGATIONAL LOGISTICS INC.

Company Details

Name: NAVIGATIONAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (24 years ago)
Entity Number: 2572455
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-35 183RD STREET, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTEO SAIA DOS Process Agent 147-35 183RD STREET, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
MATTEO SAIA Chief Executive Officer 147-35 183RD STREET, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-11-01 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-11-01 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2024-08-13 2024-08-13 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-06-02 2024-08-13 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2010-06-02 2024-08-13 Address 147-35 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2000-11-09 2010-06-02 Address 23-07 30TH DRIVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2000-11-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035508 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240813003107 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201102061998 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181129006206 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161110006082 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141121006263 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121109002323 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101104002855 2010-11-04 BIENNIAL STATEMENT 2010-11-01
100602002766 2010-06-02 BIENNIAL STATEMENT 2008-11-01
001109000262 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089927704 2020-05-01 0202 PPP 14735 183rd street, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 122000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123182.72
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State