Search icon

WIT LOGISTICS, LLC

Company Details

Name: WIT LOGISTICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3814915
ZIP code: 11210
County: Nassau
Place of Formation: Delaware
Address: 3023 AVENUE J, BROOKLYN, NY, United States, 11210

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZUE6 Active Non-Manufacturer 2013-10-15 2024-03-05 2027-02-11 2023-03-09

Contact Information

POC ANDREA SOLLITTO
Phone +1 516-256-7428
Fax +1 516-256-7413
Address 70 E SUNRISE HWY STE 611, VALLEY STREAM, NASSAU, NY, 11581 1233, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-02-09
CAGE number 7GRD5
Company Name WALKER SCM, LLC
CAGE Last Updated 2024-03-05
List of Offerors (0) Information not Available

Agent

Name Role Address
PLATINUM AGENT SERVICES LLC Agent 3023 AVENUE J, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
PLATINUM AGENT SERVICES LLC DOS Process Agent 3023 AVENUE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2014-06-20 2024-03-07 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2014-05-02 2024-03-07 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2013-05-14 2014-06-20 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-27 2014-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-27 2013-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004505 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210504060563 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061468 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170518006006 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150617006117 2015-06-17 BIENNIAL STATEMENT 2015-05-01
140620000107 2014-06-20 CERTIFICATE OF CHANGE 2014-06-20
140502000637 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02
130514006455 2013-05-14 BIENNIAL STATEMENT 2013-05-01
121129000297 2012-11-29 CERTIFICATE OF PUBLICATION 2012-11-29
120214000740 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086377705 2020-05-03 0235 PPP 70 E SUNRISE HWY STE 611, VALLEY STREAM, NY, 11581-1233
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1556475
Loan Approval Amount (current) 1556475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11581-1233
Project Congressional District NY-04
Number of Employees 117
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1568372.44
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State