Search icon

APOLLO LOGISTICS LLC

Company Details

Name: APOLLO LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468113
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 45 GROHMANS LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
KIRAN PAL KAUR DOS Process Agent 45 GROHMANS LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2019-01-03 2020-12-22 Address 45 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222000509 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
190103020103 2019-01-03 ARTICLES OF ORGANIZATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707608608 2021-03-26 0235 PPP 45 Grohmans Ln, Plainview, NY, 11803-5412
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5412
Project Congressional District NY-03
Number of Employees 5
NAICS code 484121
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State