Search icon

IKE LOGISTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IKE LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2019 (6 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 5595225
ZIP code: 14221
County: Bronx
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MELISSA OCHLAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2889842

Unique Entity ID

Unique Entity ID:
UEFQXJNQY353
CAGE Code:
9BZ31
UEI Expiration Date:
2025-08-08

Business Information

Division Name:
IKE LOGISTICS
Activation Date:
2024-08-12
Initial Registration Date:
2022-07-22

Form 5500 Series

Employer Identification Number (EIN):
842546113
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-29 2024-04-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-07-29 2024-04-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001180 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
190729010476 2019-07-29 ARTICLES OF ORGANIZATION 2019-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
1171552.00
Total Face Value Of Loan:
1171552.00

Paycheck Protection Program

Jobs Reported:
113
Initial Approval Amount:
$1,171,552
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,171,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,188,563.58
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $1,171,552

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-07-30
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State