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 (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

form 5500

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
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 DR, HOLBROOK, NY, 117412882

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing JESSE SINGER
GIMME THE CARGO LTD. PROFIT SHARING PLAN 2019 113238183 2021-12-08 GIMME THE CARGO LTD 2
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
GIMME THE CARGO LTD. PROFIT SHARING PLAN 2019 113238183 2021-12-08 GIMME THE CARGO LTD 2
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
GIMME THE CARGO LTD. MONEY PURCHASE PENSION PLAN 2019 113238183 2021-12-08 GIMME THE CARGO LTD 2
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
GIMME THE CARGO LTD. MONEY PURCHASE PENSION PLAN 2018 113238183 2019-07-13 GIMME THE CARGO LTD. 2
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
GIMME THE CARGO LTD. PROFIT SHARING PLAN 2018 113238183 2019-07-13 GIMME THE CARGO LTD. 2
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
GIMME THE CARGO LTD. MONEY PURCHASE PENSION PLAN 2017 113238183 2018-07-18 GIMME THE CARGO LTD. 2
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
GIMME THE CARGO LTD. PROFIT SHARING PLAN 2017 113238183 2018-07-18 GIMME THE CARGO LTD. 2
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
GIMME THE CARGO LTD. PROFIT SHARING PLAN 2016 113238183 2017-05-30 GIMME THE CARGO LTD. 2
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
GIMME THE CARGO LTD. MONEY PURCHASE PENSION PLAN 2016 113238183 2017-05-30 GIMME THE CARGO LTD. 2
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

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191111
Loan Approval Amount (current) 191111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2882
Project Congressional District NY-02
Number of Employees 17
NAICS code 482112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193598.06
Forgiveness Paid Date 2021-08-27

Motor Carrier Census

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
Legal Name GIMME THE CARGO LTD
DBA Name -
Physical Address 144-30 157TH STREET, JAMAICA, NY, 11434, US
Mailing Address 144-30 157TH STREET, JAMAICA, NY, 11434, US
Phone (718) 712-0468
Fax (718) 712-0520
E-mail VEEBEE323@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504936 Interstate Commerce 2015-08-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 408000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-21
Termination Date 2016-03-30
Section 1331
Sub Section CM
Status Terminated

Parties

Name GIMME THE CARGO, LTD.
Role Plaintiff
Name SNA TRANSPORTATION, INC,
Role Defendant
2405562 Other Contract Actions 2024-08-08 missing
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