Search icon

PORT ALLIANCE LOGISTICS INTERNATIONAL, INC.

Company Details

Name: PORT ALLIANCE LOGISTICS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3929894
ZIP code: 14221
County: Nassau
Place of Formation: New Jersey
Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221
Principal Address: 6055 Airline Road, Arlington, TN, United States, 38002

Chief Executive Officer

Name Role Address
HUANG-YU LIN Chief Executive Officer 12029 MOTT ST, ARLINGTON, TN, United States, 38002

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

Form 5500 Series

Employer Identification Number (EIN):
200472390
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 12029 MOTT ST, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-07-11 2024-04-09 Address 12029 MOTT ST, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer)
2022-07-11 2024-04-09 Address 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-07-11 2024-04-09 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002346 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220711000007 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
220310003357 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200526060611 2020-05-26 BIENNIAL STATEMENT 2020-03-01
180718002031 2018-07-18 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
258110.00
Total Face Value Of Loan:
258110.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258110
Current Approval Amount:
258110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260726.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State