Search icon

CATRONE FREIGHT LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATRONE FREIGHT LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870145
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 19 COLUMBUS AVE, WEST BABYLON, NY, United States, 11704
Principal Address: 19 COLUMBUS AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GRIES Chief Executive Officer 19 COLUMBUS AVENUE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
RONALD GRIES DOS Process Agent 19 COLUMBUS AVE, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
271264021
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 19 COLUMBUS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2015-11-16 2023-10-02 Address 19 COLUMBUS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-11-16 2023-10-02 Address 19 COLUMBUS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-10-19 2015-11-16 Address 70 CALVERT AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2011-10-19 2015-11-16 Address 70 CALVERT AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000766 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005001858 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191001060352 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006660 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151116006099 2015-11-16 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
34600.00
Total Face Value Of Loan:
34600.00
Date:
2020-04-13
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:
34600.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34832.59
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34847.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State