Search icon

LC LOGISTICS INC.

Company Details

Name: LC LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961485
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 7 FRANKLIN PL, MASSAPEQUA, NY, United States, 11758
Address: 7 FRANKLIN PLACE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FRANKLIN PLACE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
AHMET CELIKAY Chief Executive Officer 7 FRANKLIN PL, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-10-03 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-03 2005-02-17 Address 84 MAIN STREET, MINOELA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160120000223 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20
131212002208 2013-12-12 BIENNIAL STATEMENT 2013-10-01
111114002118 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091005002162 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071203002638 2007-12-03 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
35000.00
Total Face Value Of Loan:
139200.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State