Search icon

GCS LOGISTICS INC.

Company Details

Name: GCS LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3155311
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 41 BURKE AVE, JERICHO, NY, United States, 11753
Principal Address: 41 BURKE AVE, JERICHIO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GCS LOGISTICS INC. DOS Process Agent 41 BURKE AVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
KEN FU Chief Executive Officer 41 BURKE AVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 41 BURKE AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 65 W MERRICK ROAD, SUITE 203, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-02-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-02 Address 65 W MERRICK ROAD, SUITE 203, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000625 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230203003190 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210104062948 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060464 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006333 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
95668.00
Total Face Value Of Loan:
95668.00
Date:
2021-03-01
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:
-42470.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
58250.00
Total Face Value Of Loan:
58250.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95668
Current Approval Amount:
95668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96170.26
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58250
Current Approval Amount:
58250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58716

Date of last update: 29 Mar 2025

Sources: New York Secretary of State