Search icon

BRG LOGISTICS, INC.

Company Details

Name: BRG LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181757
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Principal Address: 161-15 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR ROBBINS Chief Executive Officer 156 LEFFERTS ROAD, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
WARREN HIRSCH CPA DOS Process Agent 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2007-03-16 2015-12-09 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2005-03-24 2007-03-16 Address 65 ROOSEVELT AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209002040 2015-12-09 BIENNIAL STATEMENT 2015-03-01
090302003498 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002747 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050324000620 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770077304 2020-04-29 0235 PPP 10 5th st, valley stream, NY, 11581
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13346
Loan Approval Amount (current) 13346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address valley stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13441.43
Forgiveness Paid Date 2021-01-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1480792 Interstate 2025-03-04 30000 2025 1 1 Exempt For Hire
Legal Name BRG LOGISTICS INC
DBA Name SSH INTERNATIONAL
Physical Address 10 5TH STREET STE 102, VALLEY STREAM, NY, 11581, US
Mailing Address PO BOX 215, HEWLETT, NY, 11557, US
Phone (718) 917-6911
Fax (718) 723-3528
E-mail AROBBINS@MASTERCARGOINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PACBI00059
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 27623NB
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT4G4S56591
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-26
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State