Search icon

JOHNNY AIR CARGO INC.

Headquarter

Company Details

Name: JOHNNY AIR CARGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (37 years ago)
Entity Number: 1222204
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6904 Roosevelt Ave., Woodside, NY, United States, 11377
Principal Address: 69-04 Roosevelt Ave., Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHNNY AIR CARGO INC., ILLINOIS CORP_58522295 ILLINOIS

DOS Process Agent

Name Role Address
JOHNNY AIR CARGO INC. DOS Process Agent 6904 Roosevelt Ave., Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUAN VALDES Chief Executive Officer 69-04 ROOSEVELT AVE., 2ND FL, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 69-04 ROOSEVELT AVE., 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-25 2023-11-02 Address 38-12 65 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1987-11-25 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102001821 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220125003547 2022-01-25 BIENNIAL STATEMENT 2022-01-25
B571595-2 1987-11-25 CERTIFICATE OF INCORPORATION 1987-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166197300 2020-05-01 0202 PPP 69-04 ROOSEVELT AVE, WOODSIDE, NY, 11377
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22041
Loan Approval Amount (current) 22041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22378.56
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State