Search icon

CARRIER LOGISTICS INC.

Company Details

Name: CARRIER LOGISTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2624850
ZIP code: 10601
County: Westchester
Place of Formation: Delaware
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601
Principal Address: 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARRIER LOGISTICS, INC. CASH BALANCE PLAN 2023 221980734 2024-09-24 CARRIER LOGISTICS, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER ROAD, SUITE 390, ELMSFORD, NY, 10523
CARRIER LOGISTICS, INC. 401(K) PLAN 2023 221980734 2024-06-20 CARRIER LOGISTICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER RD STE 390, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing BEN WIESEN
CARRIER LOGISTICS, INC. INCENTIVE SAVINGS PLAN 2023 221980734 2024-09-24 CARRIER LOGISTICS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER ROAD, SUITE 390, ELMSFORD, NY, 10523
CARRIER LOGISTICS, INC. 401(K) PLAN 2022 221980734 2023-09-05 CARRIER LOGISTICS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER RD STE 390, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing BEN WIESEN
CARRIER LOGISTICS, INC. 401(K) PLAN 2021 221980734 2022-07-18 CARRIER LOGISTICS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER RD STE 390, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing BEN WIESEN
CARRIER LOGISTICS, INC. 401(K) PLAN 2020 221980734 2021-06-28 CARRIER LOGISTICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER RD STE 390, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing BEN WIESEN
CARRIER LOGISTICS INC 401 K PLAN 2019 221980734 2020-06-03 CARRIER LOGISTICS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 570 TAXTER ROAD, SUITE 390, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing BEN WIESEN
CARRIER LOGISTICS INC 401 K PLAN 2018 221980734 2019-02-01 CARRIER LOGISTICS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 220 WHITE PLAINS RD #6, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-02-01
Name of individual signing BEN WIESEN
CARRIER LOGISTICS INC 401 K PLAN 2017 221980734 2018-03-20 CARRIER LOGISTICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 220 WHITE PLAINS RD #6, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing BEN WIESEN
CARRIER LOGISTICS INC 401 K PLAN 2016 221980734 2017-04-20 CARRIER LOGISTICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-15
Business code 541512
Sponsor’s telephone number 9143320300
Plan sponsor’s address 220 WHITE PLAINS RD #6, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing KENNETH WEINBERG

Chief Executive Officer

Name Role Address
J. DONALD ADAMS Chief Executive Officer 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
JOSEPH DIGACINTO DOS Process Agent 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2003-04-15 2007-05-04 Address 57 SEPTEMBER LANE, WESTON, CT, 06883, 1517, USA (Type of address: Service of Process)
2001-04-05 2003-04-15 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808002339 2011-08-08 BIENNIAL STATEMENT 2011-04-01
090408002369 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070504002849 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050603002183 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030415002705 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010405000193 2001-04-05 APPLICATION OF AUTHORITY 2001-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4035077209 2020-04-27 0202 PPP 570 Taxter Rd. Suite 390, Elmsford, NY, 10523
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283726
Loan Approval Amount (current) 283726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286752.41
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State