Search icon

RIGHT WAY LOGISTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT WAY LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (15 years ago)
Entity Number: 4030126
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1055 51 ST, #2, BROOKLY, NY, United States, 11219
Principal Address: 4910 16 AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI FRIEDLANDER Chief Executive Officer 4910 16 AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
RIGHT WAY LOGISTICS CORP. DOS Process Agent 1055 51 ST, #2, BROOKLY, NY, United States, 11219

History

Start date End date Type Value
2014-12-05 2016-12-07 Address 1055 51 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-12-05 2016-12-07 Address 1337 47 ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2012-12-19 2014-12-05 Address 1324 47 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-12-19 2014-12-05 Address 1324 47 ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-12-13 2012-12-19 Address 1320 47TH STREET, SUITE C7, BROOKLY, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061356 2020-12-03 BIENNIAL STATEMENT 2020-12-01
161207006742 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141205006249 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121219006324 2012-12-19 BIENNIAL STATEMENT 2012-12-01
120611000194 2012-06-11 CERTIFICATE OF AMENDMENT 2012-06-11

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
13290.00
Total Face Value Of Loan:
13290.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13290
Current Approval Amount:
13290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13483.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State