Search icon

GIMME THE CARGO, LTD.

Company Details

Name: GIMME THE CARGO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (31 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

DOS Process Agent

Name Role Address
CRAWFORD DESANTIS MANCUSO LLP DOS Process Agent 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
ATTN: ALLYN CRAWFORD Agent 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
ANDREW STEFFENS Chief Executive Officer 144-30 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
113238183
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

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 2007-02-09 Address 1882 VICTORY BLVD, 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)
2004-12-20 2006-11-14 Address 147-14 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
191111.00
Total Face Value Of Loan:
191111.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191111
Current Approval Amount:
191111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193598.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 712-0520
Add Date:
1996-08-22
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AIR EXPRESS INTERNATION,
Party Role:
Plaintiff
Party Name:
GIMME THE CARGO, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
GIMME THE CARGO, LTD.
Party Role:
Plaintiff
Party Name:
SNA TRANSPORTATION, INC,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State