Search icon

GTI LOGISTICS INC

Company Details

Name: GTI LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2015 (10 years ago)
Entity Number: 4819504
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 65 DAVIS STREET, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SEALS DOS Process Agent 65 DAVIS STREET, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
SARAH HUSSAIN Chief Executive Officer 65 DAVIS ST, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
201124060240 2020-11-24 BIENNIAL STATEMENT 2019-09-01
150914010297 2015-09-14 CERTIFICATE OF INCORPORATION 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502798302 2021-01-22 0235 PPP 65 Davis St, Roosevelt, NY, 11575-2101
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-2101
Project Congressional District NY-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21001.95
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State