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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
141500.00
Total Face Value Of Loan:
141500.00
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121247.87
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141500
Current Approval Amount:
141500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142443.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State