Search icon

LD LOGISTICS LLC

Company Details

Name: LD LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166797
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 125 A ROW A, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LD LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2023 202342498 2024-07-15 LD LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-12
Business code 484110
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474
LD LOGISTICS, LLC DEFINED BENEFIT (CB) PLAN 2023 202342498 2024-07-15 LD LOGISTICS, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474
LD LOGISTICS, LLC DEFINED BENEFIT (CB) PLAN 2022 202342498 2023-06-15 LD LOGISTICS, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474
LD LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2022 202342498 2023-06-15 LD LOGISTICS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-12
Business code 484110
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474
LD LOGISTICS, LLC DEFINED BENEFIT (CB) PLAN 2021 202342498 2022-10-15 LD LOGISTICS, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing LANCE DICHTER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-15
Name of individual signing LANCE DICHTER, PRINCIPAL
LD LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2021 202342498 2022-05-02 LD LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-12
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing LANCE DICHTER
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing LANCE DICHTER
LD LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2020 202342498 2021-10-10 LD LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-12
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing LANCE DICHTER
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing LANCE DICHTER
LD LOGISTICS, LLC DEFINED BENEFIT (CB) PLAN 2020 202342498 2021-10-13 LD LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing LANCE DICHTER, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing LANCE DICHTER, PRINCIPAL
LD LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2019 202342498 2020-07-28 LD LOGISTICS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-12
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LANCE DICHTER
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing LANCE DICHTER
LD LOGISTICS, LLC DEFINED BENEFIT (CB) PLAN 2019 202342498 2020-07-28 LD LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 484110
Sponsor’s telephone number 7183785540
Plan sponsor’s address 125A ROW A, NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LANCE DICHTER, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing LANCE DICHTER, PRINCIPAL

DOS Process Agent

Name Role Address
LD LOGISTICS LLC DOS Process Agent 125 A ROW A, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2014-06-30 2025-02-03 Address 128A ROW A, NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2005-02-18 2014-06-30 Address 224 WEST 30TH STREET SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001670 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001784 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220725001767 2022-07-25 BIENNIAL STATEMENT 2021-02-01
140630002037 2014-06-30 BIENNIAL STATEMENT 2013-02-01
090120002475 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070226002213 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050218000954 2005-02-18 ARTICLES OF ORGANIZATION 2005-02-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218619 Office of Administrative Trials and Hearings Issued Settled 2020-02-11 600 2020-02-13 Fail to notify Commissioner of material changes of information submted in application.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697567110 2020-04-12 0202 PPP 125 A Row A,NYC Terminal Marker, Bronx, NY, 10474
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261452
Loan Approval Amount (current) 261452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264460.49
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304030 Interstate Commerce 2013-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 28000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-12
Termination Date 2014-07-29
Section 1331
Status Terminated

Parties

Name LD LOGISTICS LLC
Role Plaintiff
Name JACOB TRANSPORT INC.,
Role Defendant
1602448 Other Statutory Actions 2016-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-01
Termination Date 2017-02-07
Date Issue Joined 2017-01-10
Pretrial Conference Date 2016-12-22
Section 1030
Status Terminated

Parties

Name CAPITAL LOGISTICS, LLC
Role Plaintiff
Name LD LOGISTICS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State