Search icon

SABIN INTERNATIONAL LOGISTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SABIN INTERNATIONAL LOGISTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855746
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 300 Pantigo Place, East Hampton, NY, United States, 11937

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN SABIN Chief Executive Officer 300 PANTIGO PLACE, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
203928901
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 300 PANTIGO PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2022-04-18 2023-09-01 Address 300 PANTIGO PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2022-04-18 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-18 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-27 2022-04-18 Address 300 PANTIGO PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006814 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220504001625 2022-05-04 BIENNIAL STATEMENT 2021-09-01
220418001521 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
130927002127 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111020002317 2011-10-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

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:
90000.00
Total Face Value Of Loan:
90000.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-02-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State