Search icon

SPEEDIER LOGISTIC INC.

Company Details

Name: SPEEDIER LOGISTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618656
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-01 rockaway blvd, ste 305a, JAMAICA, NY, United States, 11434
Principal Address: 147-39 175TH ST, SUITE 206, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPEEDIER LOGISTIC INC. DOS Process Agent 175-01 rockaway blvd, ste 305a, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
YUXIONG ZHANG Chief Executive Officer 147-39 175TH ST, SUITE 206, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2020-08-03 2022-07-08 Address 147-39 175TH ST, SUITE 206, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2016-10-21 2022-07-08 Address 147-39 175TH ST, SUITE 206, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2016-10-21 2020-08-03 Address 147-39 175TH ST, SUITE 206, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-08-07 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-07 2016-10-21 Address 63 BAY 38 ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708001102 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
200803060883 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006047 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161021006267 2016-10-21 BIENNIAL STATEMENT 2016-08-01
140807010250 2014-08-07 CERTIFICATE OF INCORPORATION 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290677706 2020-05-01 0202 PPP 14739 175TH ST STE 206, JAMAICA, NY, 11434
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21705
Loan Approval Amount (current) 21705
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 423860
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21975.61
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State