Search icon

SCANWELL LOGISTICS (NYC) INC.

Company Details

Name: SCANWELL LOGISTICS (NYC) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007619
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1995 LINDEN BLVD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCANWELL LOGISTICS (NYC) INC. PROFIT SHARING PLAN 2017 800099045 2018-07-27 SCANWELL LOGISTICS (NYC) INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 488510
Sponsor’s telephone number 5162858100
Plan sponsor’s address 1995 LINDEN BLVD, ELMONT, NY, 110034024

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ZHUANG LEI
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing ZHUANG LEI

Chief Executive Officer

Name Role Address
RYAN FUNG Chief Executive Officer 1995 LINDEN BLVD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1995 LINDEN BLVD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1995 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 400 OYSTER POINT BLVD 3135, S. SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-19 2024-02-01 Address 400 OYSTER POINT BLVD 3135, S. SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-03-19 Address 400 OYSTER POINT BLVD, SUITE 135, S SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2004-02-02 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-02 2024-02-01 Address 1995 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038235 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928010017 2022-09-28 BIENNIAL STATEMENT 2022-02-01
120309002913 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100223002593 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080319002971 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060310002028 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040202000881 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904217706 2020-05-01 0235 PPP 1995 LINDEN BLVD, ELMONT, NY, 11003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 19
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247283.97
Forgiveness Paid Date 2021-07-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State