Search icon

EURASIA FREIGHT SERVICE INC.

Company Details

Name: EURASIA FREIGHT SERVICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752585
ZIP code: 11413
County: Queens
Place of Formation: Delaware
Address: 230-59 INT'L AIRPORT CTR BLVD, Suite 278, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
HAIMING SIMON CHUANG Chief Executive Officer 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
EURASIA FREIGHT SERVICE INC. DOS Process Agent 230-59 INT'L AIRPORT CTR BLVD, Suite 278, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2019-05-13 2024-02-26 Address 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2019-05-13 2024-02-26 Address 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2013-08-21 2019-05-13 Address 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2011-02-01 2013-08-21 Address 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2011-02-01 2019-05-13 Address 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2011-02-01 2019-05-13 Address 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2001-08-16 2011-02-01 Address 37-11A PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-10-18 2001-08-16 Address 36-20 UNION ST 3RD FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-10-18 2011-02-01 Address 167-43 148TH AVE, ROOM #201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226004602 2024-02-26 BIENNIAL STATEMENT 2024-02-26
211116002430 2021-11-16 BIENNIAL STATEMENT 2021-11-16
190513060526 2019-05-13 BIENNIAL STATEMENT 2017-08-01
130821006347 2013-08-21 BIENNIAL STATEMENT 2013-08-01
111004002195 2011-10-04 BIENNIAL STATEMENT 2011-08-01
110201002031 2011-02-01 BIENNIAL STATEMENT 2009-08-01
030811002546 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010816002351 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990913002001 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970903002192 1997-09-03 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403107402 2020-05-04 0202 PPP 230-59 Intl Airport Center Blvd #278, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81485.62
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206567 Marine Contract Actions 2002-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-12-17
Termination Date 2003-04-14
Date Issue Joined 2003-03-13
Section 1333
Status Terminated

Parties

Name MUANG THAI INSURANCE COMPANY L
Role Plaintiff
Name EURASIA FREIGHT SERVICE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State