Search icon

Q.C.A. LOGISTICS INC.

Company Details

Name: Q.C.A. LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774305
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 146 WEST YAPHANK ROAD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UL54 Obsolete Non-Manufacturer 2017-04-12 2024-03-05 2023-02-06 No data

Contact Information

POC STEVAUGHN CASTILLO
Phone +1 718-849-1756
Address 146 W YAPHANK RD, CORAM, NY, 11727 4028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
STEVAUGHN CASTILLO DOS Process Agent 146 WEST YAPHANK ROAD, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
STEVAUGHN CASTILLO Chief Executive Officer 146 WEST YAPHANK ROAD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2023-11-09 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210602061912 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060149 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180222000214 2018-02-22 CERTIFICATE OF AMENDMENT 2018-02-22
180108006175 2018-01-08 BIENNIAL STATEMENT 2017-06-01
150615010006 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553988502 2021-02-20 0235 PPS 146 W Yaphank Rd, Coram, NY, 11727-4028
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30945
Loan Approval Amount (current) 30945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-4028
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31182.39
Forgiveness Paid Date 2021-12-02
6359087305 2020-04-30 0235 PPP 146 W YAPHANK RD, CORAM, NY, 11727
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21049
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State