Search icon

DYNAMIC FREIGHT USA INC.

Headquarter

Company Details

Name: DYNAMIC FREIGHT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2020 (5 years ago)
Entity Number: 5680121
ZIP code: 11570
County: Richmond
Place of Formation: New York
Address: 119 n. park avenue, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC FREIGHT USA INC., ILLINOIS CORP_74450814 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC FREIGHT USA 2023 844156127 2024-07-03 DYNAMIC FREIGHT USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488990
Sponsor’s telephone number 9174709721
Plan sponsor’s address 119 N PARK AVE, SUITE 205, ROCKVILLE, NY, 11570

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 n. park avenue, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DAMIANO MASETTI Chief Executive Officer 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-01-03 2024-01-03 Address C/O 200 LIBERTY STREET, 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-03 2024-01-03 Address 119 n. park avenue, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-05-03 2024-01-03 Address 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-01-03 Address C/O 200 LIBERTY STREET, 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address C/O 200 LIBERTY STREET, 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-05-03 Address C/O 200 LIBERTY STREET, 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103000147 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230503000143 2023-04-24 AMENDMENT TO BIENNIAL STATEMENT 2023-04-24
230424000174 2023-04-21 CERTIFICATE OF CHANGE BY ENTITY 2023-04-21
221007002994 2022-10-07 BIENNIAL STATEMENT 2022-01-01
200102010141 2020-01-02 CERTIFICATE OF INCORPORATION 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661977400 2020-05-15 0202 PPP 1140 BAY STREET STE 2C, STATEN ISLAND, NY, 10305
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14587
Loan Approval Amount (current) 14587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14835.18
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206433 Other Contract Actions 2022-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-24
Termination Date 2023-02-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name DYNAMIC FREIGHT USA INC.
Role Plaintiff
Name BONATI
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State