Search icon

DCNY LOGISTICS INTERNATIONAL INC.

Company Details

Name: DCNY LOGISTICS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2011 (14 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 4037759
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 34 SEQUAMS LANE WEST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASSATARO DOMINICK A. DOS Process Agent 34 SEQUAMS LANE WEST, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
DCNY LOGISTICS INTERNATIONAL INC. Chief Executive Officer 34 SEQUAMS LANE WEST, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2021-01-05 2024-05-08 Address 34 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2015-01-05 2024-05-08 Address 34 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2015-01-05 2021-01-05 Address 34 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2013-01-14 2015-01-05 Address 34 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2011-01-04 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2015-01-05 Address 34 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003735 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
210105062831 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060127 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103007746 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007384 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130114006643 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110104000453 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6561038007 2020-06-30 0235 PPP 34 SEQUAMS LN W, WEST ISLIP, NY, 11795
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14335
Loan Approval Amount (current) 14335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14408.75
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State