Search icon

WEN-PARKER LOGISTICS, INC.

Headquarter

Company Details

Name: WEN-PARKER LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3335251
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1975 Linden Blvd, #420, Suite 420, Elmont, NY, United States, 11003
Principal Address: 1975 LINDEN BLVD, SUITE 420, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEN-PARKER LOGISTICS, INC., KENTUCKY 0908375 KENTUCKY
Headquarter of WEN-PARKER LOGISTICS, INC., FLORIDA F15000001123 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEC1G7CXNV25 2021-12-09 1975 LINDEN BLVD STE 420, ELMONT, NY, 11003, 4004, USA 1975 LINDEN BLVD STE 420, ELMONT, NY, 11003, 4004, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2020-06-22
Initial Registration Date 2020-06-08
Entity Start Date 1997-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481112, 481212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM WANG
Role VP OF I.T.
Address 4465 PROFESSIONAL PARKWAY, GROVEPORT, OH, 43125, USA
Government Business
Title PRIMARY POC
Name MICHAEL R BOLDUC
Role VP GLOBAL BUSINESS DEVELOPMENT
Address 80 WASHINGTON STREET, SUITE O-53, NORWELL, MA, 02061, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEN-PARKER LOGISTICS INC. 401K PLAN 2015 061775180 2017-03-01 WEN-PARKER LOGISTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488510
Sponsor’s telephone number 2019627121
Plan sponsor’s address 175-11 148TH ROAD, STE. 202, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing MICHAEL FRENKEL
WEN-PARKER LOGISTICS INC. 401K PLAN 2014 061775180 2017-03-28 WEN-PARKER LOGISTICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488510
Sponsor’s telephone number 2019627121
Plan sponsor’s address 175-11 148TH ROAD, STE. 202, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing MICHAEL FRENKEL
WEN-PARKER LOGISTICS INC. 401(K) PLAN 2013 061775180 2014-10-13 WEN-PARKER LOGISTICS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488510
Sponsor’s telephone number 7185532828
Plan sponsor’s address 175-11 148 ROAD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing STEVEN EMANUEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1975 Linden Blvd, #420, Suite 420, Elmont, NY, United States, 11003

Chief Executive Officer

Name Role Address
JOHN SINGLETON Chief Executive Officer 1975 LINDEN BLVD, SUITE 420, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-03-01 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 1975 LINDEN BLVD, SUITE 420, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2022-01-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-15 2024-03-01 Address 1975 LINDEN BLVD, SUITE 420, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2017-10-16 2024-03-01 Address 1975 LINDEN BLVD, SUITE 420, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2017-02-23 2019-01-15 Address 175-11 148TH RD., STE. 202, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2017-02-23 2017-10-16 Address 175-11 148TH RD., STE. 202, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-02-23 2019-01-15 Address 175-11 148TH RD., STE. 202, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2015-01-16 2017-02-23 Address 1200 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
2015-01-16 2017-02-23 Address 1200 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301044320 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220906002138 2022-09-06 BIENNIAL STATEMENT 2022-03-01
200325060170 2020-03-25 BIENNIAL STATEMENT 2020-03-01
190115060882 2019-01-15 BIENNIAL STATEMENT 2018-03-01
171016000448 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
170223006214 2017-02-23 BIENNIAL STATEMENT 2016-03-01
150116002011 2015-01-16 BIENNIAL STATEMENT 2014-03-01
140717000732 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17
060627000394 2006-06-27 CERTIFICATE OF AMENDMENT 2006-06-27
060316001024 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4829395003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WEN-PARKER LOGISTICS, INC.
Recipient Name Raw WEN-PARKER LOGISTICS, INC.
Recipient DUNS 967702023
Recipient Address 175-11 148 ROAD, SUITE 202, JAMAICA, QUEENS, NEW YORK, 11434-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9700.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700527208 2020-04-27 0235 PPP 1975 LINDEN BLVD Ste 420, ELMONT, NY, 11003-4004
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920612
Loan Approval Amount (current) 920612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-4004
Project Congressional District NY-04
Number of Employees 54
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 929050.94
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State