Search icon

FIRST CLASS CARGO SYSTEMS, LTD.

Company Details

Name: FIRST CLASS CARGO SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623753
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 877 PARK DR, WANTAGH, NY, United States, 11793
Principal Address: 877 Park Dr, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE PACK Chief Executive Officer 877 PARK DR., WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
FIRST CLASS CARGO SYSTEMS, LTD. DOS Process Agent 877 PARK DR, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 71 SOUTH CENTRAL AVE STE 318, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 877 PARK DR., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2024-12-18 Address 71 SOUTH CENTRAL AVE STE 318, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-12-18 Address 71 SOUTH CENTRAL AVE STE 318, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-04-14 2010-04-09 Address 104 SOUTH CENTRAL AVE S#18, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-04-14 2010-04-09 Address 104 SOUTH CENTRAL AVE S#18, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-04-14 2010-04-09 Address 104 SOUTH CENTRAL AVE S#18, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003749 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221024003249 2022-10-24 BIENNIAL STATEMENT 2022-03-01
210805003302 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180820006102 2018-08-20 BIENNIAL STATEMENT 2018-03-01
140514002159 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002360 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100409002458 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080307002949 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060320002716 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040414002678 2004-04-14 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876687400 2020-05-08 0235 PPP 877 PARK DR, WANTAGH, NY, 11793-1151
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-1151
Project Congressional District NY-04
Number of Employees 5
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57669.73
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State