Search icon

CARGOTRANS INC.

Company Details

Name: CARGOTRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1989 (35 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

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 1129 NORTHERN BLV, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-06-28 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)
2023-11-08 2024-06-28 Address 1129 NORTHERN BLV, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2023-11-08 2023-11-08 Address 170 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-11-08 Address 170 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-14 2023-08-14 Address 1129 NORTHERN BLV, MANHASSET, NY, 11030, 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
171103006505 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160822006043 2016-08-22 BIENNIAL STATEMENT 2015-11-01
131114006049 2013-11-14 BIENNIAL STATEMENT 2013-11-01
130117002084 2013-01-17 BIENNIAL STATEMENT 2011-11-01
C085847-2 1989-12-13 CERTIFICATE OF AMENDMENT 1989-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515517100 2020-04-13 0235 PPP 170 E Sunrise Highway, VALLEY STREAM, NY, 11581-1312
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558127
Loan Approval Amount (current) 558127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 11581-1312
Project Congressional District NY-04
Number of Employees 25
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 563336.19
Forgiveness Paid Date 2021-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606349 Marine Contract Actions 1996-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 0
Filing Date 1996-12-30
Termination Date 1997-08-21
Date Issue Joined 1997-01-07
Section 1333

Parties

Name DE-LARE SHOES, INC.
Role Plaintiff
Name CARGOTRANS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State