Search icon

RHENUS PROJECT LOGISTICS, INC.

Headquarter

Company Details

Name: RHENUS PROJECT LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1981 (44 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 703637
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
RHENUS PROJECT LOGISTICS, INC. DOS Process Agent 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
COLIN D'ABREO Chief Executive Officer RHENUS PROJECT LOGISTICS, INC., 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
CORP_71534022
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133076261
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-18 2019-06-12 Address 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-02-18 2019-06-12 Address 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2016-02-18 2019-06-12 Address KOG TRANSPORT, INC., 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2007-09-26 2016-02-18 Address 299 BROADWAY / SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2007-09-26 2016-02-18 Address 299 BROADWAY / SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221229002143 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
210602061216 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190612060234 2019-06-12 BIENNIAL STATEMENT 2019-06-01
181114000712 2018-11-14 CERTIFICATE OF MERGER 2018-11-14
180208000301 2018-02-08 CERTIFICATE OF AMENDMENT 2018-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
260237.00
Total Face Value Of Loan:
260237.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260237
Current Approval Amount:
260237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262145.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State