Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F97000002513
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57298952
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
175800.00
Total Face Value Of Loan:
175800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175800
Current Approval Amount:
175800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176918.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State