Name: | GIMME THE CARGO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1994 (30 years ago) |
Entity Number: | 1867390 |
ZIP code: | 10314 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 144-30 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434 |
Address: | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIMME THE CARGO LTD. MONEY PURCHASE PENSION PLAN | 2019 | 113238183 | 2021-12-08 | GIMME THE CARGO LTD | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-12-08 |
Name of individual signing | JESSE SINGER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DR, HOLBROOK, NY, 117412882 |
Signature of
Role | Plan administrator |
Date | 2021-12-08 |
Name of individual signing | JESSE SINGER |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DR, HOLBROOK, NY, 117412882 |
Signature of
Role | Plan administrator |
Date | 2021-12-08 |
Name of individual signing | JESSE SINGER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DR, HOLBROOK, NY, 117412882 |
Signature of
Role | Plan administrator |
Date | 2021-12-08 |
Name of individual signing | JESSE SINGER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2019-07-13 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2019-07-13 |
Name of individual signing | ANDREW STEFFENS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2019-07-13 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2019-07-13 |
Name of individual signing | ANDREW STEFFENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2018-07-18 |
Name of individual signing | ANDREW STEFFENS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2018-07-18 |
Name of individual signing | ANDREW STEFFENS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2017-05-30 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2017-05-30 |
Name of individual signing | ANDREW STEFFENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-03-10 |
Business code | 484110 |
Sponsor’s telephone number | 6317371729 |
Plan sponsor’s address | 75 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2017-05-30 |
Name of individual signing | LOUIS SENDER |
Role | Employer/plan sponsor |
Date | 2017-05-30 |
Name of individual signing | ANDREW STEFFENS |
Name | Role | Address |
---|---|---|
CRAWFORD DESANTIS MANCUSO LLP | DOS Process Agent | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ATTN: ALLYN CRAWFORD | Agent | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, 10314 |
Name | Role | Address |
---|---|---|
ANDREW STEFFENS | Chief Executive Officer | 144-30 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2023-08-02 | Address | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2007-02-09 | 2011-07-08 | Address | 1882 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2006-11-14 | 2023-08-02 | Address | 144-30 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2007-02-09 | Address | 1882 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2004-12-20 | 2006-11-14 | Address | 147-14 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2004-12-20 | 2006-11-14 | Address | 147-14 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2023-08-02 | Address | HALL & HALL LLP, 57 BEACH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent) |
2003-04-11 | 2006-11-14 | Address | ATTN: ALLYN CRAWFORD, 57 BEACH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2002-10-30 | 2003-04-11 | Address | 57 BEACH ST, STATEN ISLAND, NY, 10304, 0002, USA (Type of address: Service of Process) |
2000-11-10 | 2004-12-20 | Address | BLDG 80, ROOM 2A, JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002057 | 2023-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-01 |
181102006499 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161115006153 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141114006185 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121109006106 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
110708000554 | 2011-07-08 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-07-08 |
101118002141 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081104002721 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
070209000900 | 2007-02-09 | CERTIFICATE OF CHANGE | 2007-02-09 |
061114002608 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3942127406 | 2020-05-08 | 0235 | PPP | 75 BUCKINGHAM DR, HOLBROOK, NY, 11741-2882 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
655849 | Interstate | 2024-10-07 | 40000 | 2024 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504936 | Interstate Commerce | 2015-08-21 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIMME THE CARGO, LTD. |
Role | Plaintiff |
Name | SNA TRANSPORTATION, INC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-08 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | DS |
Status | Pending |
Parties
Name | AIR EXPRESS INTERNATION, |
Role | Plaintiff |
Name | GIMME THE CARGO, LTD. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State