Search icon

NARLJAZE LOGISTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NARLJAZE LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825794
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 62 WEST 47TH STREET, SUITE 905, NEW YORK, NY, United States, 10036
Principal Address: 308 CLERMONT AVENUE, STROUDSBURG, PA, United States, 18360

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NARLJAZE LOGISTICS CORP. DOS Process Agent 62 WEST 47TH STREET, SUITE 905, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
THOMAS ANIANO Chief Executive Officer 308 CLERMONT AVENUE, STROUDSBURG, PA, United States, 18360

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 308 CLERMONT AVENUE, STROUDSBURG, PA, 18360, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-09 Address 62 WEST 47TH STREET, SUITE 905, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-07-23 2021-06-02 Address 62 WEST 47TH STREET, SUITE 306E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-06-26 2023-06-09 Address 308 CLERMONT AVENUE, STROUDSBURG, PA, 18360, USA (Type of address: Chief Executive Officer)
2011-05-13 2013-06-26 Address 62 WEST 47TH STREET, SUTIE 306E, NEW YORK, NY, 11036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230609001249 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210602060234 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062382 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006555 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150723006192 2015-07-23 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-05-03
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:
28962.00
Total Face Value Of Loan:
28962.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28962
Current Approval Amount:
28962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29157.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State