Search icon

BRILLIANT GROUP LOGISTICS CORP.

Company Details

Name: BRILLIANT GROUP LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234471
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUPING WANG Chief Executive Officer 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-01 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 159 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-02-01 Address 159 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-04-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-20 2024-02-01 Address 159 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044494 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200422060182 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180608006334 2018-06-08 BIENNIAL STATEMENT 2018-04-01
140421006382 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120420000952 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818687702 2020-05-01 0235 PPP 159 N Central Ave, Valley Stream, NY, 11580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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 Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 22
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277672.54
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302904 Marine Contract Actions 2023-04-06 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 79000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-06
Termination Date 2023-11-03
Pretrial Conference Date 2023-04-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNIQUE PRODUCTS INDUSTRIES LLC
Role Plaintiff
Name BRILLIANT GROUP LOGISTICS CORP.
Role Defendant
2106855 Marine Contract Actions 2021-12-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 79000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-10
Termination Date 2023-03-22
Date Issue Joined 2022-09-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNIQUE PRODUCTS INDUSTRIES LLC
Role Plaintiff
Name BRILLIANT GROUP LOGISTICS CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State