Search icon

PROCARGO EXPRESS INC.

Company Details

Name: PROCARGO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1993 (31 years ago)
Entity Number: 1782561
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-27 175TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN JOONG SONG Chief Executive Officer 147-27 175TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-27 175TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1996-01-17 2016-01-04 Address 145-30 156TH ST #206, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1996-01-17 2016-01-04 Address 145-30 156TH ST #206, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1996-01-17 2016-01-04 Address 145-30 156TH ST #206, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-12-27 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-27 1996-01-17 Address 1201 BROADWAY, ROOM 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819002685 2021-08-19 BIENNIAL STATEMENT 2021-08-19
160104002001 2016-01-04 BIENNIAL STATEMENT 2015-12-01
091214002867 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211002688 2007-12-11 BIENNIAL STATEMENT 2007-12-01
040102002116 2004-01-02 BIENNIAL STATEMENT 2003-12-01
020215002265 2002-02-15 BIENNIAL STATEMENT 2001-12-01
980121002425 1998-01-21 BIENNIAL STATEMENT 1997-12-01
960117002460 1996-01-17 BIENNIAL STATEMENT 1995-12-01
931227000295 1993-12-27 CERTIFICATE OF INCORPORATION 1993-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112658304 2021-01-26 0202 PPP 14727 175th St Fl 2, Jamaica, NY, 11434-5419
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37170
Loan Approval Amount (current) 37170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5419
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37305.26
Forgiveness Paid Date 2021-06-15
9691598808 2021-04-23 0202 PPS 14727 175th St Ste 2, Jamaica, NY, 11434-5462
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37170
Loan Approval Amount (current) 37170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5462
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37431.22
Forgiveness Paid Date 2022-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State