Search icon

NORMAN'S AIR FREIGHT SERVICE, INC.

Company Details

Name: NORMAN'S AIR FREIGHT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1962 (62 years ago)
Entity Number: 152664
ZIP code: 11510
County: New York
Place of Formation: New York
Address: 2152 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY LIEBERMAN Chief Executive Officer 3406 WOODWARD STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
STACEY LIEBERMAN DOS Process Agent 2152 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 3406 WOODWARD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 2152 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219004028 2025-02-19 BIENNIAL STATEMENT 2025-02-19
170105002019 2017-01-05 BIENNIAL STATEMENT 2016-12-01
000216000067 2000-02-16 ANNULMENT OF DISSOLUTION 2000-02-16
DP-1309836 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
C205224-3 1993-12-01 ASSUMED NAME CORP INITIAL FILING 1993-12-01
355667 1962-12-10 CERTIFICATE OF INCORPORATION 1962-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189397709 2020-05-01 0202 PPP 14765 Farmers Blvd, Jamaica, NY, 11434
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147347
Loan Approval Amount (current) 147347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149026.35
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State