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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DYNAMIC FREIGHT USA INC., ILLINOIS | CORP_74450814 | ILLINOIS |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 n. park avenue, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
DAMIANO MASETTI | Chief Executive Officer | 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206433 | Other Contract Actions | 2022-10-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DYNAMIC FREIGHT USA INC. |
Role | Plaintiff |
Name | BONATI |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State