Search icon

AIRLINE CARGO SERVICES INC.

Company Details

Name: AIRLINE CARGO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061495
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 219 Harbor Ln, massapequa park, Massapequa Park, NY, United States, 11762
Principal Address: 219 harbor lane, MASSAPEQUA PK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58CN6 Active Non-Manufacturer 2008-10-24 2024-03-03 2025-06-15 2021-12-08

Contact Information

POC MARK J. APPLETON
Phone +1 516-371-1545
Fax +1 516-371-5537
Address 148 C DOUGHTY BLVD, INWOOD, NY, 11096 2080, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AIRLINE CARGO SERVICES INC DOS Process Agent 219 Harbor Ln, massapequa park, Massapequa Park, NY, United States, 11762

Chief Executive Officer

Name Role Address
MARK JAMES APPLETON Chief Executive Officer 219 HARBOR LANE, MASSAPEQUA PK, NY, United States, 11762

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 219 HARBOR LANE, MASSAPEQUA PK, NY, 11762, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2024-02-01 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2010-03-12 2024-02-01 Address 600 BAYVIEW AVENUE, STE 305, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2010-03-12 2012-04-18 Address 600 BAYVIEW AVENUE, STE 305, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1993-05-12 2010-03-12 Address 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-05-12 2010-03-12 Address 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1993-05-12 2010-03-12 Address 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1986-02-28 1993-05-12 Address 141 THORNWOOD DR, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041400 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220118002499 2022-01-18 BIENNIAL STATEMENT 2022-01-18
140401002067 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120418002534 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100312002151 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080220002755 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060313003255 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040203002827 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020201002274 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000229002540 2000-02-29 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408657309 2020-04-29 0235 PPP 148C DOUGHTY BLVD, INWOOD, NY, 11096
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28932.44
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State