Search icon

PASSENGER GROUND LOGISTICS TECHNOLOGIES, LLC

Company Details

Name: PASSENGER GROUND LOGISTICS TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005141
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-36 33RD STREET, SUITE 308, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36-36 33RD STREET, SUITE 308, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
161128000476 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160919000236 2016-09-19 CERTIFICATE OF AMENDMENT 2016-09-19
160908000381 2016-09-08 ARTICLES OF ORGANIZATION 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287108409 2021-02-08 0235 PPS 1200 Shames Dr Unit D, Westbury, NY, 11590-1766
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538322
Loan Approval Amount (current) 538322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1766
Project Congressional District NY-03
Number of Employees 47
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 492035.56
Forgiveness Paid Date 2022-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State