Search icon

EC PREMIER LOGISTICS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224008404 2021-02-16 0202 PPS 7841 79th Ln Apt 2, Glendale, NY, 11385-7449
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25377
Loan Approval Amount (current) 25377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7449
Project Congressional District NY-07
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25696.16
Forgiveness Paid Date 2022-05-26
6211637406 2020-05-14 0202 PPP 7841 79TH LN APT 2, GLENDALE, NY, 11385-7449
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12612
Loan Approval Amount (current) 12612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-7449
Project Congressional District NY-07
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12750.7
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State