Search icon

AIRLINE CARGO SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
58CN6
UEI Expiration Date:
2020-07-11

Business Information

Activation Date:
2019-05-13
Initial Registration Date:
2008-10-23

Commercial and government entity program

CAGE number:
58CN6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2025-06-15
SAM Expiration:
2021-12-08

Contact Information

POC:
MARK J. APPLETON
Corporate URL:
http://www.airlinecargo.com

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 219 HARBOR LANE, MASSAPEQUA PK, NY, 11762, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11096, 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 2012-04-18 Address 600 BAYVIEW AVENUE, STE 305, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
28750.00
Total Face Value Of Loan:
28750.00
Date:
2020-04-14
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

Trademarks Section

Serial Number:
75185521
Mark:
AIRLINE CARGO SERVICES, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-10-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AIRLINE CARGO SERVICES, INC.

Goods And Services

For:
transportation of goods and livestock by air, rail, and truck
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,932.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $28,750

Court Cases

Court Case Summary

Filing Date:
1988-12-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
AIRLINE CARGO SERVICES INC.
Party Role:
Plaintiff
Party Name:
AVIA CARGO AGENCIES A/S
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State