Search icon

INTERDEL LOGISTICS, INC.

Company Details

Name: INTERDEL LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731657
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Principal Address: 137-14 146TH RD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
INTERDEL LOGISTICS, INC. DOS Process Agent 175-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RODIT MARCOVICI Chief Executive Officer 167-14 1146TH RD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-02-25 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-31 2024-10-31 Address 175-01 ROCKAWAY BLVD, STE 300, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 167-14 1146TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-21 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-03-08 2024-10-31 Address 175-01 ROCKAWAY BLVD, STE 300, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-03-10 2024-10-31 Address 175-01 ROCKAWAY BLVD, STE 300, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2002-02-14 2012-03-08 Address 175-01 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-02-14 2022-01-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-02-14 2024-10-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241031003054 2024-10-31 BIENNIAL STATEMENT 2024-10-31
220103003501 2022-01-03 BIENNIAL STATEMENT 2022-01-03
140430002007 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120308002949 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100302002304 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080310002629 2008-03-10 BIENNIAL STATEMENT 2008-02-01
020214000436 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496967407 2020-05-20 0202 PPP 167-14 146th Road, JAMAICA, NY, 11434-4211
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4211
Project Congressional District NY-05
Number of Employees 5
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55554.58
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State