Search icon

ROBERTS THOMPSON LOGISTICS, INC.

Company Details

Name: ROBERTS THOMPSON LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928632
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Principal Address: 9543 CLARECASTLE PATH, BREWERTON, NY, United States, 13029
Address: 9543 Clarecastle Path, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORA ROBERTS Chief Executive Officer 9543 CLARECASTLE PATH, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
ROBERTS THOMPSON LOGISTICS INC DOS Process Agent 9543 Clarecastle Path, Brewerton, NY, United States, 13029

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-10-21 Address 9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-10-21 Address 9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2018-02-21 2020-04-17 Address 9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2018-02-21 2020-04-17 Address 9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021001815 2024-10-21 BIENNIAL STATEMENT 2024-10-21
220111001093 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200417060105 2020-04-17 BIENNIAL STATEMENT 2019-07-01
180221006092 2018-02-21 BIENNIAL STATEMENT 2017-07-01
171108000177 2017-11-08 CERTIFICATE OF AMENDMENT 2017-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3286.00
Total Face Value Of Loan:
3286.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3286
Current Approval Amount:
3286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State