Search icon

B2 LOGISTICS, INC.

Headquarter

Company Details

Name: B2 LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2019 (6 years ago)
Entity Number: 5564031
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 5 THE MAPLES, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B2 LOGISTICS, INC., FLORIDA F20000000225 FLORIDA

DOS Process Agent

Name Role Address
B2 LOGISTICS, INC. DOS Process Agent 5 THE MAPLES, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
ALBERT BABAYEV Chief Executive Officer 5 THE MAPLES, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
220414000702 2022-04-14 BIENNIAL STATEMENT 2021-06-01
190604010121 2019-06-04 CERTIFICATE OF INCORPORATION 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435877703 2020-05-01 0202 PPP 6615 CLYDE ST, REGO PARK, NY, 11374
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93250
Loan Approval Amount (current) 93250
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93902.39
Forgiveness Paid Date 2021-01-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State