Search icon

LOGISTICS ONE BROKERAGE, INC.

Company Details

Name: LOGISTICS ONE BROKERAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2004 (20 years ago)
Entity Number: 3117827
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Principal Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866
Address: 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
LOGISTICS ONE BROKERAGE, INC. DOS Process Agent 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
WILLIAM J MCNEARY, IV Chief Executive Officer 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-01 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-03-28 2024-10-01 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-11-09 2023-03-28 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-10-11 2020-11-09 Address 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-11-15 2016-10-11 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-11-15 2023-03-28 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-10-17 2010-11-15 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-10-17 2010-11-15 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037924 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230328001240 2023-03-28 BIENNIAL STATEMENT 2022-10-01
201109060984 2020-11-09 BIENNIAL STATEMENT 2020-10-01
181203008494 2018-12-03 BIENNIAL STATEMENT 2018-10-01
161011006809 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121009006755 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101115002556 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081017002127 2008-10-17 BIENNIAL STATEMENT 2008-10-01
041025001096 2004-10-25 APPLICATION OF AUTHORITY 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932217006 2020-04-07 0248 PPP 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866-9047
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226200
Loan Approval Amount (current) 226200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9047
Project Congressional District NY-20
Number of Employees 13
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227940.48
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State