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: Service of Process)
2020-04-17 2024-10-21 Address 9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2018-02-21 2020-04-17 Address 9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2018-02-21 2020-04-17 Address 9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2018-02-21 2020-04-17 Address 9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2007-07-23 2018-02-21 Address 8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-07-23 2018-02-21 Address 8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2007-07-23 2018-02-21 Address 8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2005-12-20 2007-07-23 Address 105 JOSEPHINE ST, NORTH SYRACUSE, NY, 13212, 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
170414006134 2017-04-14 BIENNIAL STATEMENT 2015-07-01
130820006457 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110722002658 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090724002005 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070723003050 2007-07-23 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175557202 2020-04-27 0248 PPP 9543 CLARECASTLE PATH, BREWERTON, NY, 13029-9558
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3286
Loan Approval Amount (current) 3286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWERTON, ONONDAGA, NY, 13029-9558
Project Congressional District NY-22
Number of Employees 1
NAICS code 926120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 12 Mar 2025

Sources: New York Secretary of State