Search icon

PDA INTERNATIONAL LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PDA INTERNATIONAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011761
ZIP code: 12737
County: Sullivan
Place of Formation: New York
Address: 15 WILLOW LN, GLEN SPEY, NY, United States, 12737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PDA INTERNATIONAL LOGISTICS,INC DOS Process Agent 15 WILLOW LN, GLEN SPEY, NY, United States, 12737

Chief Executive Officer

Name Role Address
DUSTIN ADAMS Chief Executive Officer 15 WILLOW LN, GLEN SPEY, NY, United States, 12737

Form 5500 Series

Employer Identification Number (EIN):
273816792
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 15 WILLOW LN, GLEN SPEY, NY, 12737, USA (Type of address: Chief Executive Officer)
2020-10-09 2025-05-28 Address 15 WILLOW LN, GLEN SPEY, NY, 12737, USA (Type of address: Chief Executive Officer)
2020-10-09 2025-05-28 Address 15 WILLOW LN, GLEN SPEY, NY, 12737, USA (Type of address: Service of Process)
2018-10-10 2020-10-09 Address 107 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2018-10-10 2020-10-09 Address 107 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528000264 2025-05-28 BIENNIAL STATEMENT 2025-05-28
201009060518 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181010006071 2018-10-10 BIENNIAL STATEMENT 2018-10-01
141118006315 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121116002557 2012-11-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
18387.00
Total Face Value Of Loan:
18387.00
Date:
2020-05-12
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:
22082.00
Total Face Value Of Loan:
22082.00
Date:
2011-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22082
Current Approval Amount:
22082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22272.57
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18387
Current Approval Amount:
18387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18482.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State