Search icon

JFK LOGISTICS PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JFK LOGISTICS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2014 (11 years ago)
Entity Number: 4682830
ZIP code: 14624
County: Queens
Place of Formation: New York
Address: 700 MILE CROSSING BLVD SUITE 2, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
ROBERT SHEARER DOS Process Agent 700 MILE CROSSING BLVD SUITE 2, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2019-04-17 2023-02-28 Address 700 MILE CROSSING BLVD SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-12-19 2019-04-17 Address 230-59 INTERNATIONAL AIRPORT, CENTER BLVD. SUITE 190, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228002668 2023-02-28 BIENNIAL STATEMENT 2022-12-01
190417060334 2019-04-17 BIENNIAL STATEMENT 2018-12-01
150812000659 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
141219010076 2014-12-19 ARTICLES OF ORGANIZATION 2014-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89934.00
Total Face Value Of Loan:
89934.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,934
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,934
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,586.95
Servicing Lender:
Old Dominion National Bank
Use of Proceeds:
Payroll: $89,934

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State