Search icon

RG LOGISTICS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RG LOGISTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3023128
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK CITY, NY, United States, 10038
Principal Address: 3205 BROWER AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK CITY, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK CITY, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROY GHIRDARRY Chief Executive Officer 2028 GRAND AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2014-03-13 2014-04-24 Address 2028 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2006-04-06 2014-03-13 Address 111 MADISON AVE, HEMPSTEAD, NY, 11550, 4822, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-03-26 Address 2507 WASHINGTON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2006-04-06 2014-03-13 Address 111 MADISON AVENUE, HEMPSTEAD, NY, 11550, 4822, USA (Type of address: Service of Process)
2004-03-08 2006-04-06 Address 111 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061837 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006776 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006997 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140424000150 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
140313006410 2014-03-13 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
24250.00
Total Face Value Of Loan:
24250.00
Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-05
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:
24250.00
Total Face Value Of Loan:
24250.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24250
Current Approval Amount:
24250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24424.94
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24250
Current Approval Amount:
24250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24465.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State