Search icon

NARLJAZE LOGISTICS CORP.

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)
2011-05-13 2013-06-26 Address 62 WEST 47TH STREET, 306E, NEW YORK, NY, 11036, USA (Type of address: Chief Executive Officer)
2009-06-23 2015-07-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-06-23 2023-06-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-06-23 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
130626006072 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110513002111 2011-05-13 BIENNIAL STATEMENT 2011-06-01
090623000899 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093397710 2020-05-01 0202 PPP 62 W 47TH ST 905, NEW YORK, NY, 10036
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28962
Loan Approval Amount (current) 28962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29157.2
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State