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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN LOGISTICS SERVICES, INC. 2021 264390419 2022-08-15 EASTERN LOGISTICS SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783377
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN LOGISTICS SERVICES, INC. 2021 264390419 2022-04-26 EASTERN LOGISTICS SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783377
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN LOGISTICS SERVICES, INC. 2020 264390419 2021-04-29 EASTERN LOGISTICS SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783377
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN LOGISTICS SERVICES, INC. 2019 264390419 2020-07-06 EASTERN LOGISTICS SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783377
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN LOGISTICS SERVICES, INC. 2018 264390419 2019-02-20 EASTERN LOGISTICS SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783377
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422

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

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
2008-08-08 2014-08-19 Address ONE CROSS ISLAND PLAZA-STE.111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

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
120906002027 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100816002542 2010-08-16 BIENNIAL STATEMENT 2010-08-01
100714000288 2010-07-14 CERTIFICATE OF AMENDMENT 2010-07-14
080808000722 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317097704 2020-05-01 0202 PPP 1 CROSS ISLAND PLZ STE 111, ROSEDALE, NY, 11422
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36797
Loan Approval Amount (current) 36797
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 488999
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 37277.81
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State