Search icon

COXSACKIE LOGISTICS, LLC

Company Details

Name: COXSACKIE LOGISTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413591
ZIP code: 33710
County: Greene
Place of Formation: New York
Address: 8269 33rd Ave N, Saint Petersburg, FL, United States, 33710

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COXSACKIE LOGISTICS 401K PROFIT SHARING PLAN 2022 462925263 2023-10-09 COXSACKIE LOGISTICS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485990
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION STREET, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ASHLEY PARKS
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS 401K PROFIT SHARING PLAN 2022 462925263 2023-10-09 COXSACKIE LOGISTICS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485990
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION STREET, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ASHLEY PARKS
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS 401K PROFIT SHARING PLAN 2021 462925263 2023-08-11 COXSACKIE LOGISTICS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488490
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION STREET, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS 401K PROFIT SHARING PLAN 2020 462925263 2023-08-11 COXSACKIE LOGISTICS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488490
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION STREET, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS LLC 401K PLAN 2016 462925263 2017-08-24 COXSACKIE LOGISTICS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485990
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION ST, COX SACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS LLC 401K PLAN 2015 462925263 2017-08-24 COXSACKIE LOGISTICS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485990
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION ST, COX SACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing ASHLEY PARKS
COXSACKIE LOGISTICS LLC 401K PLAN 2014 462925263 2015-07-22 COXSACKIE LOGISTICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485990
Sponsor’s telephone number 5187313300
Plan sponsor’s address 219 MANSION ST, COX SACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing ASHLEY PARKS

DOS Process Agent

Name Role Address
C/O LUCAS W. PARKS DOS Process Agent 8269 33rd Ave N, Saint Petersburg, FL, United States, 33710

History

Start date End date Type Value
2013-06-05 2023-10-09 Address 219 MANSION STREET, WEST COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000567 2023-10-09 BIENNIAL STATEMENT 2023-06-01
131203000509 2013-12-03 CERTIFICATE OF PUBLICATION 2013-12-03
130605000870 2013-06-05 ARTICLES OF ORGANIZATION 2013-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273467100 2020-04-11 0248 PPP 219 Mansion Street, COXSACKIE, NY, 12051-1608
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191000
Loan Approval Amount (current) 191000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-1608
Project Congressional District NY-19
Number of Employees 26
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192648.36
Forgiveness Paid Date 2021-03-10
1824818408 2021-02-02 0248 PPS 219 Mansion St, Coxsackie, NY, 12051-1608
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160972
Loan Approval Amount (current) 160972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxsackie, GREENE, NY, 12051-1608
Project Congressional District NY-19
Number of Employees 26
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163106.53
Forgiveness Paid Date 2022-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State