Search icon

INTERDEL LOGISTICS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,554.58
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State