Search icon

CARGOTRANS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARGOTRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1989 (36 years ago)
Entity Number: 1393469
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1129 NORTHERN Boulevard, suite 404, MANHASSET, NY, United States, 11030
Principal Address: 1129 NORTHERN BLV, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEFILIPPIS Chief Executive Officer 1129 NORTHERN BLV, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1129 NORTHERN Boulevard, suite 404, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112990915
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 170 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 1129 NORTHERN BLV, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-08 2023-11-08 Address 1129 NORTHERN BLV, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-06-28 Address 170 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628000383 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
231108000757 2023-11-08 BIENNIAL STATEMENT 2023-11-01
230814003298 2023-08-14 BIENNIAL STATEMENT 2021-11-01
200309061236 2020-03-09 BIENNIAL STATEMENT 2019-11-01
171108000411 2017-11-08 CERTIFICATE OF AMENDMENT 2017-11-08

USAspending Awards / Financial Assistance

Date:
2022-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-05
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:
-550000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-550000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
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
Date:
2020-04-13
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:
558127.00
Total Face Value Of Loan:
558127.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$558,127
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$563,336.19
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $558,127

Court Cases

Court Case Summary

Filing Date:
2004-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CARGOTRANS INC.
Party Role:
Plaintiff
Party Name:
M/V LEYLA KALKAVAN
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CARGOTRANS INC.
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