Search icon

DYNAMIC FREIGHT USA INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_74450814
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
844156127
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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 2023-05-03 Address C/O 200 LIBERTY STREET, 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-01-03 Address 119 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
14587.00
Total Face Value Of Loan:
14587.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14587
Current Approval Amount:
14587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14835.18

Court Cases

Court Case Summary

Filing Date:
2022-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State