Search icon

EAGLE LOGISTIC SERVICE INC.

Company Details

Name: EAGLE LOGISTIC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372691
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSIEH PEI CHUN DOS Process Agent 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
HSIEH PEI CHUN Chief Executive Officer 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2024-07-19 Address 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-06-05 2024-07-19 Address 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-06-09 2018-06-05 Address 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-09 2018-06-05 Address 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-06-09 2018-06-05 Address 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-09-18 2014-06-09 Address 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-09-18 2014-06-09 Address 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719001405 2024-07-19 BIENNIAL STATEMENT 2024-07-19
180605007058 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006855 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006510 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130918002194 2013-09-18 BIENNIAL STATEMENT 2012-06-01
060607000605 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295628301 2021-01-30 0202 PPS 14702 Farmers Blvd, Jamaica, NY, 11434-5218
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51742
Loan Approval Amount (current) 51742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5218
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52363.16
Forgiveness Paid Date 2022-04-20
3198447703 2020-05-01 0202 PPP 147-02 FARMERS BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51407
Loan Approval Amount (current) 51407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51864.61
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208237 Marine Contract Actions 2022-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
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 2022-09-27
Termination Date 2024-12-06
Date Issue Joined 2023-02-24
Section 3070
Sub Section 1
Status Terminated

Parties

Name THE TOKIO MARINE AND FIRE INSU
Role Plaintiff
Name EAGLE LOGISTIC SERVICE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State