Search icon

CAPITAL LOGISTICS, LLC

Company Details

Name: CAPITAL LOGISTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199578
ZIP code: 12302
County: Albany
Place of Formation: New York
Address: 101 MOHAWK AVENUE, SCOTIA, NY, United States, 12302

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2022 270917600 2023-07-10 CAPITAL LOGISTICS, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JEFFREY GERSON
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing JEFFREY GERSON
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2021 270917600 2022-10-14 CAPITAL LOGISTICS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JEFFREY GERSON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JEFFREY GERSON
CAPITAL LOGISTICS CASH BALANCE PLAN 2020 270917600 2021-07-27 CAPITAL LOGISTICS. LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2020 270917600 2021-10-15 CAPITAL LOGISTICS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JEFF GERSON
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing JEFF GERSON
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2019 270917600 2020-07-24 CAPITAL LOGISTICS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JEFFREY GERSON
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing JEFFREY GERSON
CAPITAL LOGISTICS CASH BALANCE PLAN 2019 270917600 2020-07-20 CAPITAL LOGISTICS. LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601
CAPITAL LOGISTICS CASH BALANCE PLAN 2018 270917600 2019-10-15 CAPITAL LOGISTICS. LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2018 270917600 2019-07-26 CAPITAL LOGISTICS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing JEFFREY GERSON
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing JEFFREY GERSON
CAPITAL LOGISTICS CASH BALANCE PLAN 2017 270917600 2018-10-12 CAPITAL LOGISTICS. LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601
CAPITAL LOGISTICS 401(K) PROFIT SHARING PLAN 2017 270917600 2018-10-12 CAPITAL LOGISTICS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 484120
Sponsor’s telephone number 9142024979
Plan sponsor’s address 12 WATER STREET, SUITE 403, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JEFFREY GERSON
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing JEFFREY GERSON

Agent

Name Role Address
DEAN RIGGI Agent 101 MOHAWK AVENUE, SCOTIA, NY, 12302

DOS Process Agent

Name Role Address
DEAN RIGGI DOS Process Agent 101 MOHAWK AVENUE, SCOTIA, NY, United States, 12302

Filings

Filing Number Date Filed Type Effective Date
180320000653 2018-03-20 CERTIFICATE OF PUBLICATION 2018-03-20
170911010099 2017-09-11 ARTICLES OF ORGANIZATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902007005 2020-04-09 0202 PPP 12 WATER ST SUITE 403, WHITE PLAINS, NY, 10601-1401
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400560
Loan Approval Amount (current) 400560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1401
Project Congressional District NY-16
Number of Employees 34
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405210.95
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State