Search icon

EC PREMIER LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EC PREMIER LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5309759
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 78-41 79TH LANE, 2ND FLOOR, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CINTIA OCHOA Chief Executive Officer 78-41 79TH LANE, 2ND FLOOR, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 78-41 79TH LANE, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-21 Address 78-41 79TH LANE, 2ND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2018-03-23 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2018-03-23 2024-03-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-23 2024-03-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001094 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220412002405 2022-04-12 BIENNIAL STATEMENT 2022-03-01
200323060045 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180329000210 2018-03-29 CERTIFICATE OF AMENDMENT 2018-03-29
180323010063 2018-03-23 CERTIFICATE OF INCORPORATION 2018-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25377.00
Total Face Value Of Loan:
25377.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120400.00
Total Face Value Of Loan:
120400.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12612.00
Total Face Value Of Loan:
12612.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,612
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,612
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,750.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,112
Rent: $2,500
Jobs Reported:
2
Initial Approval Amount:
$25,377
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,377
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,696.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,377

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State