Search icon

PIONEER SHIPPING LOGISTICS, CORP.

Company Details

Name: PIONEER SHIPPING LOGISTICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900051
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: C/O XIAO ZHI LOU, 136-56 39TH AVE. SUITE 408, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O XIAO ZHI LOU, 136-56 39TH AVE. SUITE 408, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
100114000683 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029538809 2021-04-17 0235 PPP 309 Westbury Ave Unit 92, Carle Place, NY, 11514-3005
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-3005
Project Congressional District NY-03
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10079.76
Forgiveness Paid Date 2022-02-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State