Search icon

I.C.C. LOGISTICS SERVICES, INC.

Company Details

Name: I.C.C. LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1975 (50 years ago)
Entity Number: 373260
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 960 S Broadway, Suite 110, Hicksville, NY, United States, 11801
Principal Address: 960 S Broadway, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NUZIO Chief Executive Officer 960 S BROADWAY, SUITE 110, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
I.C.C. LOGISTICS SERVICES, INC. DOS Process Agent 960 S Broadway, Suite 110, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 960 S BROADWAY, SUITE 110, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-06-24 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-06-24 2023-06-01 Address 259-27 149TH RD., ROSENDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003970 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221103002576 2022-11-03 BIENNIAL STATEMENT 2021-06-01
20080114071 2008-01-14 ASSUMED NAME LLC INITIAL FILING 2008-01-14
980304000033 1998-03-04 CERTIFICATE OF AMENDMENT 1998-03-04
A242720-5 1975-06-24 CERTIFICATE OF INCORPORATION 1975-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110277702 2020-05-01 0235 PPP 960 S BROADWAY SUITE 123, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121247.87
Forgiveness Paid Date 2021-05-19
9610318303 2021-01-31 0235 PPS 960 S Broadway Ste 123, Hicksville, NY, 11801-5045
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141500
Loan Approval Amount (current) 141500
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 Hicksville, NASSAU, NY, 11801-5045
Project Congressional District NY-03
Number of Employees 11
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142443.73
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State