Search icon

Q.C.A. LOGISTICS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7UL54
UEI Expiration Date:
2019-02-03

Business Information

Activation Date:
2018-02-03
Initial Registration Date:
2017-04-04

Commercial and government entity program

CAGE number:
7UL54
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-02-06

Contact Information

POC:
STEVAUGHN CASTILLO
Corporate URL:
www.qcalogistics.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
30945.00
Total Face Value Of Loan:
30945.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$30,945
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,182.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $30,945
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,049
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State