Search icon

A & C LOGISTIC GROUP CORP

Company Details

Name: A & C LOGISTIC GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2019 (6 years ago)
Entity Number: 5614620
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 114 ROUTE 22 SUITE 3, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIEGO PATRICIO CALLE MORALES DOS Process Agent 114 ROUTE 22 SUITE 3, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2023-12-20 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190904020005 2019-09-04 CERTIFICATE OF INCORPORATION 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345648901 2021-05-01 0202 PPP 114 Route 22 Ste 3, Pawling, NY, 12564-3210
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Pawling, DUTCHESS, NY, 12564-3210
Project Congressional District NY-17
Number of Employees 2
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40479.11
Forgiveness Paid Date 2022-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State