Search icon

AIR-SEA CONTAINER LINE INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
144890.00
Total Face Value Of Loan:
144890.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144890
Current Approval Amount:
144890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146175.82

Court Cases

Court Case Summary

Filing Date:
2021-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SAM HPRP CHEMICALS, INC.
Party Role:
Plaintiff
Party Name:
AIR-SEA CONTAINER LINE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State