Search icon

ZOOM LOGISTICS LLC

Company Details

Name: ZOOM LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2020 (5 years ago)
Entity Number: 5737944
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 6 STERLING CIR, DIX HILLS, NY, United States, 11746

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPUPFSLZFNW8 2025-03-20 6 STERLING CIR, DIX HILLS, NY, 11746, 6300, USA 6 STERLING CIR, DIX HILLS, NY, 11746, 6300, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2022-03-21
Entity Start Date 2020-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 492110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRTEZA HUSSAIN
Role PRESIDENT
Address 6 STERLING CIR, DIX HILLS, NY, 11746, USA
Government Business
Title PRIMARY POC
Name IRTEZA HUSSAIN
Role PRESIDENT
Address 6 STERLING CIR, DIX HILLS, NY, 11746, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOOM LOGISTICS LLC 401(K) PLAN 2023 850709665 2024-07-22 ZOOM LOGISTICS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 492110
Sponsor’s telephone number 2125187895
Plan sponsor’s address 112 NEW SOUTH ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
ZOOM LOGISTICS LLC DOS Process Agent 6 STERLING CIR, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2020-04-14 2024-10-23 Address 6 STERLING CIR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023004029 2024-10-23 BIENNIAL STATEMENT 2024-10-23
201005000033 2020-10-05 CERTIFICATE OF PUBLICATION 2020-10-05
200414010161 2020-04-14 ARTICLES OF ORGANIZATION 2020-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3452844 Interstate 2024-09-30 400000 2024 - 1 Auth. For Hire
Legal Name ZOOM LOGISTICS LLC
DBA Name -
Physical Address 6 STERLING CIR, DIX HILLS, NY, 11746, US
Mailing Address 6 STERLING CIR, DIX HILLS, NY, 11746-6300, US
Phone (212) 518-7895
Fax -
E-mail IRTEZA212@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 22 Mar 2025

Sources: New York Secretary of State