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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT ALLIANCE LOGISTICS INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2015 200472390 2016-08-19 PORT ALLIANCE LOGISTICS INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 488100
Sponsor’s telephone number 8888531357
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 309, GARDEN CITY, NY, 11580
PORT ALLIANCE LOGISTICS INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2014 200472390 2015-09-14 PORT ALLIANCE LOGISTICS INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 488100
Sponsor’s telephone number 8888531357
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 309, GARDEN CITY, NY, 11580

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

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)
2022-07-11 2022-07-11 Address 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-05-18 2022-07-11 Address 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-08-04 2022-07-11 Address 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-03-29 2011-08-04 Address SUITE 607, 70 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, 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
120518002519 2012-05-18 BIENNIAL STATEMENT 2012-03-01
110804000760 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04
100329000043 2010-03-29 APPLICATION OF AUTHORITY 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247917210 2020-04-15 0235 PPP 400 Garden City Plaza Suite 402, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258110
Loan Approval Amount (current) 258110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66771
Servicing Lender Name Bank of Bartlett
Servicing Lender Address 6281 Stage Rd, BARTLETT, TN, 38134-3727
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66771
Originating Lender Name Bank of Bartlett
Originating Lender Address BARTLETT, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260726.95
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State