Search icon

UMAN LOGISTICS LLC

Company Details

Name: UMAN LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407615
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1029 SPENCERPORT RD, APT 11, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
MAKSYM KHARCHENKO DOS Process Agent 1029 SPENCERPORT RD, APT 11, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2018-09-11 2019-01-11 Address 1047 SPENCERPORT RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808002785 2022-08-08 BIENNIAL STATEMENT 2020-09-01
190117000090 2019-01-17 CERTIFICATE OF PUBLICATION 2019-01-17
190111000256 2019-01-11 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-11
180911010131 2018-09-11 ARTICLES OF ORGANIZATION 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318319006 2021-05-15 0219 PPP 1029 Spencerport Rd Apt 11, Rochester, NY, 14606-3621
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14446
Loan Approval Amount (current) 14446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3621
Project Congressional District NY-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14489.93
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State