Search icon

GAVA INTERNATIONAL FREIGHT CONSOLIDATORS (U.S.A.),INC.

Headquarter

Company Details

Name: GAVA INTERNATIONAL FREIGHT CONSOLIDATORS (U.S.A.),INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239294
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 10 E MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 275

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GAVA INTERNATIONAL FREIGHT CONSOLIDATORS (U.S.A.),INC., FLORIDA F97000002513 FLORIDA
Headquarter of GAVA INTERNATIONAL FREIGHT CONSOLIDATORS (U.S.A.),INC., ILLINOIS CORP_57298952 ILLINOIS

Chief Executive Officer

Name Role Address
PINO GAZZETTA Chief Executive Officer VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, Italy

DOS Process Agent

Name Role Address
GAVA INTERNATIONAL FREIGHT CONSOLIDATORS (U.S.A.),INC. DOS Process Agent 10 E MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-02 2024-02-02 Address VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
2018-02-20 2024-02-02 Address VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
2018-02-20 2024-02-02 Address 10 E MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-05-30 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 275, Par value: 1000
2009-04-23 2018-02-20 Address 230-79 INTERNATIONAL AIRPORT, CENTER BLVD / STE 235, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2009-04-13 2018-02-20 Address 230-79 INTERNATIONAL AIRPORT, CENTER BLVD. SUITE 235, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2004-05-18 2018-02-20 Address VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
2004-05-18 2009-04-13 Address 300 MERRICK ROAD, LYNBROOK, NY, 11563, 2508, USA (Type of address: Service of Process)
2004-05-18 2009-04-23 Address 300 MERRICK ROAD, LYNBROOK, NY, 11563, 2508, USA (Type of address: Principal Executive Office)
1994-03-23 2004-05-18 Address VIA VERGA N.12, CORMANO (MILANO), ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202002273 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220211002389 2022-02-11 BIENNIAL STATEMENT 2022-02-11
180220006135 2018-02-20 BIENNIAL STATEMENT 2018-02-01
140530000802 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
140402002566 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120312002200 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100226002381 2010-02-26 BIENNIAL STATEMENT 2010-02-01
090423002072 2009-04-23 BIENNIAL STATEMENT 2008-02-01
090413000301 2009-04-13 CERTIFICATE OF CHANGE 2009-04-13
040518002585 2004-05-18 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508907306 2020-05-01 0235 PPP 10 E MERRICK RD STE 208, VALLEY STREAM, NY, 11580-5800
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175800
Loan Approval Amount (current) 175800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5800
Project Congressional District NY-04
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176918.28
Forgiveness Paid Date 2020-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State