Search icon

TCA LOGISTICS CORP.

Headquarter

Company Details

Name: TCA LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2014 (11 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 4594997
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 102, LAUMAN LN, Hicksville, NY, United States, 11801
Principal Address: 102 LAUMAN LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 102, LAUMAN LN, Hicksville, NY, United States, 11801

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
THOMAS ELETTO Chief Executive Officer 102 LAUMAN LN, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
1086959
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F16000004178
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74456111
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
471081631
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-16 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-07-13 2023-07-16 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-07-11 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-05-15 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-03-08 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240425002765 2024-04-25 CERTIFICATE OF MERGER 2024-04-25
220616001409 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200702060955 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180703007429 2018-07-03 BIENNIAL STATEMENT 2018-06-01
140619000391 2014-06-19 CERTIFICATE OF INCORPORATION 2014-06-19

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193090
Current Approval Amount:
193090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195371.25

Court Cases

Court Case Summary

Filing Date:
2022-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZAMBRANO
Party Role:
Plaintiff
Party Name:
TCA LOGISTICS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CASTRO
Party Role:
Plaintiff
Party Name:
TCA LOGISTICS CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State