Search icon

R.PRICE LOGISTICS LLC

Company Details

Name: R.PRICE LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4943916
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 109-94 200TH STREET, 109-94 200TH STREET, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
RASHEETA PRICE DOS Process Agent 109-94 200TH STREET, 109-94 200TH STREET, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2016-05-10 2024-04-21 Address 109-94 200TH STREET, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000122 2024-04-21 BIENNIAL STATEMENT 2024-04-21
210722001045 2021-07-22 BIENNIAL STATEMENT 2021-07-22
160510010010 2016-05-10 ARTICLES OF ORGANIZATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387068707 2021-04-01 0202 PPP 10994 200th St, Saint Albans, NY, 11412-1234
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-1234
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18844.27
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State