Search icon

TYMAX LOGISTICS , INC.

Company Details

Name: TYMAX LOGISTICS , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4436837
ZIP code: 10573
County: Rockland
Place of Formation: New York
Address: 1 LANDMARK SQUARE, APT 504, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TYMAX LOGISTICS , INC. DOS Process Agent 1 LANDMARK SQUARE, APT 504, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ALAN JURLINA Chief Executive Officer 1 LANDMARK SQUARE, APT 504, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2017-07-06 2019-07-10 Address 22 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2017-07-06 2019-07-10 Address 22 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2017-07-06 2019-07-10 Address 22 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2015-12-02 2017-07-06 Address 8 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2015-12-02 2017-07-06 Address 8 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2015-12-02 2017-07-06 Address 8 GETTY RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2013-07-26 2021-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-07-26 2015-12-02 Address 1 EWALD PLACE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060967 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170706006325 2017-07-06 BIENNIAL STATEMENT 2017-07-01
151202006996 2015-12-02 BIENNIAL STATEMENT 2015-07-01
130726000339 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109877100 2020-04-15 0202 PPP 22 GETTY ROAD, STONY POINT, NY, 10980
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124277
Loan Approval Amount (current) 124277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125771.78
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State