Search icon

EASTERN LOGISTICS SERVICES, INC.

Company Details

Name: EASTERN LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706861
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422
Principal Address: ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN LOGISTICS SERVICES, INC. DOS Process Agent ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
JIMMY WONG Chief Executive Officer ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, United States, 11422

Form 5500 Series

Employer Identification Number (EIN):
264390419
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-04-10 Address ONE CROSS ISLAND PLAZA-STE.111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2014-08-19 2020-09-04 Address ONE CROSS ISLAND PLAZA-STE.111, ONE CROSS ISLAND PLAZA, SUITE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2010-08-16 2024-04-10 Address ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-08-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410001883 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200904061079 2020-09-04 BIENNIAL STATEMENT 2020-08-01
180821006328 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160804007548 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140819006475 2014-08-19 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

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:
36797.00
Total Face Value Of Loan:
36797.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36797
Current Approval Amount:
36797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37277.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State