Search icon

UNITED RECOVERY AND LOGISTICS CORP.

Branch

Company Details

Name: UNITED RECOVERY AND LOGISTICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Branch of: UNITED RECOVERY AND LOGISTICS CORP., Florida (Company Number P05000047301)
Entity Number: 3874188
ZIP code: 11731
County: Suffolk
Place of Formation: Florida
Address: 80 BURR ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
ROBERT D MIDDLETON Chief Executive Officer 80 BURR ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
ROBERT MIDDLETON DOS Process Agent 80 BURR ROAD, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
151102006584 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006287 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111201002932 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091102000556 2009-11-02 APPLICATION OF AUTHORITY 2009-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704117309 2020-04-30 0235 PPP 80 Burr Road, East Northport, NY, 11731
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8756.97
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State