Search icon

V2 LOGISTICS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V2 LOGISTICS CORP. 401(K) PLAN 2023 454782239 2024-06-24 V2 LOGISTICS CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484120
Sponsor’s telephone number 5167192889
Plan sponsor’s address 15 GRUMMAN RD. W, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MARK DZURILLA
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing MARK DZURILLA
V2 LOGISTICS CORP. 401(K) PLAN 2022 454782239 2023-06-02 V2 LOGISTICS CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484120
Sponsor’s telephone number 5167192889
Plan sponsor’s address 15 GRUMMAN RD. W, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MARK DZURILLA
V2 LOGISTICS CORP. 401(K) PLAN 2021 454782239 2022-07-13 V2 LOGISTICS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484120
Sponsor’s telephone number 5167192889
Plan sponsor’s address 15 GRUMMAN RD. W, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing MARK DZURILLA
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing MARK DZURILLA
V2 LOGISTICS CORP. 401(K) PLAN 2020 454782239 2021-08-13 V2 LOGISTICS CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484120
Sponsor’s telephone number 5167192889
Plan sponsor’s address 15 GRUMMAN RD. W, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing MARK DZURILLA
Role Employer/plan sponsor
Date 2021-08-13
Name of individual signing MARK DZURILLA
V2 LOGISTICS CORP. 401(K) PLAN 2019 454782239 2020-03-24 V2 LOGISTICS CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484120
Sponsor’s telephone number 5167192889
Plan sponsor’s address 15 GRUMMAN RD. W, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing MARK DZURILLA
Role Employer/plan sponsor
Date 2020-03-23
Name of individual signing MARK DZURILLA

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

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
2012-03-07 2018-02-23 Address 23 LOUIS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8631297101 2020-04-15 0235 PPP 15 GRUMMAN RD, BETHPAGE, NY, 11714-5029
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037500
Loan Approval Amount (current) 1037500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-5029
Project Congressional District NY-03
Number of Employees 68
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1050814.58
Forgiveness Paid Date 2021-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704915 Fair Labor Standards Act 2018-01-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-18
Termination Date 2018-02-14
Date Issue Joined 2018-01-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAUCELLA,
Role Plaintiff
Name V2 LOGISTICS CORP.
Role Defendant
1704915 Fair Labor Standards Act 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-21
Termination Date 2018-01-17
Date Issue Joined 2017-10-19
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State