Search icon

V2 LOGISTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: V2 LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213179
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GUARINO DOS Process Agent 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
CHRISTOPHER VILARDI Chief Executive Officer 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
454782239
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-06-11 Address 15 GRUMMAN ROAD W, SUITE 1500, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2018-02-23 2024-06-11 Address 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2018-02-23 2018-03-30 Address 15 GRUMMAN ROAD W SUITE 1500, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2012-03-07 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611002537 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220407002979 2022-04-07 BIENNIAL STATEMENT 2022-03-01
180330000343 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
180223006063 2018-02-23 BIENNIAL STATEMENT 2016-03-01
120307000635 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1037500.00
Total Face Value Of Loan:
1037500.00

Trademarks Section

Serial Number:
97931952
Mark:
ROAD RUNNER AUTO TRANSPORT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-05-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ROAD RUNNER AUTO TRANSPORT

Goods And Services

For:
Freight brokerage
First Use:
2011-07-09
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1037500
Current Approval Amount:
1037500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1050814.58

Court Cases

Court Case Summary

Filing Date:
2018-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAUCELLA,
Party Role:
Plaintiff
Party Name:
V2 LOGISTICS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAUCELLA,
Party Role:
Plaintiff
Party Name:
V2 LOGISTICS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State