Search icon

SCANWELL LOGISTICS (NYC) INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
800099045
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
257500.00
Total Face Value Of Loan:
257500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$257,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,283.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $257,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State