Search icon

HNR FREIGHT LOGISTICS INC.

Company Details

Name: HNR FREIGHT LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957416
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-11 148TH ROAD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEAL TRIOLO Chief Executive Officer BASKET LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-11 148TH ROAD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-09 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200603061361 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180615006089 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160603006765 2016-06-03 BIENNIAL STATEMENT 2016-06-01
160407006194 2016-04-07 BIENNIAL STATEMENT 2014-06-01
120620006140 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100603000539 2010-06-03 CERTIFICATE OF INCORPORATION 2010-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7145487110 2020-04-14 0202 PPP 175-11 148 TH ROAD, JAMAICA, NY, 11434
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265338
Loan Approval Amount (current) 265338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 25
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268721.06
Forgiveness Paid Date 2021-07-28
2881898400 2021-02-04 0202 PPS 17511 148th Rd, Jamaica, NY, 11434-5514
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265337
Loan Approval Amount (current) 265337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5514
Project Congressional District NY-05
Number of Employees 25
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268048.53
Forgiveness Paid Date 2022-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State