Search icon

AIR-SEA CONTAINER LINE INC.

Company Details

Name: AIR-SEA CONTAINER LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651283
ZIP code: 11434
County: New York
Place of Formation: New York
Principal Address: 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, United States, 11434
Address: 167-10 South Conduit Ave, Suite 208, SUITE 208, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTELLA YUK PING YIM Chief Executive Officer 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
AIR-SEA CONTAINER LINE INC. DOS Process Agent 167-10 South Conduit Ave, Suite 208, SUITE 208, Jamaica, NY, United States, 11434

History

Start date End date Type Value
2018-07-09 2020-08-25 Address 167-10 SOUTH CONDUIT AVE, SUIT, SUITE 208, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-04-20 2018-07-09 Address 167-10 SOUTH CONDUIT AVE., SUITE 208, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-09-02 2017-04-20 Address 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Service of Process)
2010-09-02 2017-04-20 Address 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-09-02 Address 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Principal Executive Office)
2006-06-20 2010-09-02 Address 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Service of Process)
2006-06-20 2010-09-02 Address 167-10 S CONDUIT AVE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Chief Executive Officer)
1993-09-10 2006-06-20 Address 167-10 SOUTH CONDUIT AVENUE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Principal Executive Office)
1993-09-10 2006-06-20 Address 167-10 SOUTH CONDUIT AVENUE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Chief Executive Officer)
1993-09-10 2006-06-20 Address 167-10 SOUTH CONDUIT AVENUE, ROOM 208, JAMAICA, NY, 11434, 4811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220909001522 2022-09-09 BIENNIAL STATEMENT 2022-07-01
200825060338 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180709007033 2018-07-09 BIENNIAL STATEMENT 2018-07-01
170420006146 2017-04-20 BIENNIAL STATEMENT 2016-07-01
120803002114 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100902002079 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080709002628 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060620002712 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040729002377 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020710002662 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444877700 2020-05-01 0202 PPP 167-10 S CONDUIT AVE RM 208, JAMAICA, NY, 11434
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144890
Loan Approval Amount (current) 144890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 120
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146175.82
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State