Search icon

FATTON LOGISTICS INC.

Headquarter

Company Details

Name: FATTON LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742101
ZIP code: 11422
County: New York
Place of Formation: New York
Address: 133-33 BROOKVILLE BLVD, SUITE 229A, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILLAUME FATTON Chief Executive Officer 133-33 BROOKVILLE BLVD, SUITE 229A, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-33 BROOKVILLE BLVD, SUITE 229A, ROSEDALE, NY, United States, 11422

Links between entities

Type:
Headquarter of
Company Number:
CORP_58993506
State:
ILLINOIS

History

Start date End date Type Value
2022-02-24 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-31 2017-05-25 Address 145 HOOK CREEK BLVD., BLDG B3, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2010-12-14 2013-07-31 Address 145 HOOK CREEK BLVD., BLDG B3, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2010-12-14 2017-05-25 Address 145 HOOK CREEK BLVD., BLDG B3, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2010-12-14 2017-05-24 Address 145 HOOK CREEK BLVD., BLDG B3, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225001356 2022-02-25 BIENNIAL STATEMENT 2022-02-25
170525006062 2017-05-25 BIENNIAL STATEMENT 2016-12-01
170524000495 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
170317000640 2017-03-17 CERTIFICATE OF MERGER 2017-03-17
151005000606 2015-10-05 CERTIFICATE OF AMENDMENT 2015-10-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106165.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State