Search icon

BERKUT LOGISTICS, INC.

Company Details

Name: BERKUT LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2009 (16 years ago)
Date of dissolution: 24 May 2023
Entity Number: 3844191
ZIP code: 12778
County: Sullivan
Place of Formation: New York
Address: 27 GINA LANE / PO BOX 168, SMALLWOOD, NY, United States, 12778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 GINA LANE / PO BOX 168, SMALLWOOD, NY, United States, 12778

Chief Executive Officer

Name Role Address
ZINOVIY STRACHNIY Chief Executive Officer 27 GINA LANE / PO BOX 168, SMALLWOOD, NY, United States, 12778

History

Start date End date Type Value
2011-08-29 2023-08-09 Address 27 GINA LANE / PO BOX 168, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2011-08-29 2023-08-09 Address 27 GINA LANE / PO BOX 168, SMALLWOOD, NY, 12778, 0168, USA (Type of address: Service of Process)
2009-08-12 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-12 2011-08-29 Address 27 GINA LANE, P.O. BOX 168, SMALLWOOD, NY, 12778, 0168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002920 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
130911002303 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110829002695 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090812000500 2009-08-12 CERTIFICATE OF INCORPORATION 2009-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643268809 2021-04-23 0202 PPP 605 Huguenot Avenuenull 605 Huguenot Avenuenull, Staten Island, NY, 10312
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61047
Loan Approval Amount (current) 61047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312
Project Congressional District NY-11
Number of Employees 6
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61232.65
Forgiveness Paid Date 2021-08-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State