Search icon

UNION LOGISTICS (NY) INC.

Company Details

Name: UNION LOGISTICS (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256871
ZIP code: 11413
County: Nassau
Place of Formation: New York
Address: 149-23 182ND ST SUITE J, union logistics ny inc, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 149-23 182ND ST, SUITE J, Springfield gardens, NY, United States, 11413

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHING KWOK KAM Chief Executive Officer 14700 NELSON AVE, CITY OF INDUSTRY, CA, United States, 91744

DOS Process Agent

Name Role Address
DEBBY WANG DOS Process Agent 149-23 182ND ST SUITE J, union logistics ny inc, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 14700 NELSON AVE, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-30 2023-11-30 Address 14700 NELSON AVE, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-09 Address 14700 NELSON AVE, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-09 Address 149-23 182nd St, SUITE J, Springfield gardens, NY, 11413, USA (Type of address: Service of Process)
2017-12-27 2023-11-30 Address 448 ROSLYN AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2017-12-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509002258 2024-05-09 BIENNIAL STATEMENT 2024-05-09
231130022831 2023-11-30 AMENDMENT TO BIENNIAL STATEMENT 2023-11-30
221104002140 2022-11-04 BIENNIAL STATEMENT 2021-12-01
171227010476 2017-12-27 CERTIFICATE OF INCORPORATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087297907 2020-06-19 0202 PPP 149-23 182nd Street, Suite J, Springfield Gardens, NY, 11413-3033
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83525
Loan Approval Amount (current) 83525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-3033
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83989.03
Forgiveness Paid Date 2021-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State