Search icon

CARGO SYSTEMS, INC.

Company Details

Name: CARGO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1946983
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 8924 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

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
CARGO 401(K) PLAN 2018 474355301 2019-07-23 CARGO SYSTEMS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-07
Business code 454210
Sponsor’s telephone number 2484108076
Plan sponsor’s address 858 LEXINGTON AVE, SUITE 2, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
CARGO 401(K) PLAN 2017 474355301 2018-07-26 CARGO SYSTEMS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-07
Business code 454210
Sponsor’s telephone number 2484108076
Plan sponsor’s address 858 LEXINGTON AVE, SUITE 2, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
GENOVESI BERMAN & GENOVESI, ESQS. DOS Process Agent 8924 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
DP-1421603 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950810000457 1995-08-10 CERTIFICATE OF INCORPORATION 1995-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618827102 2020-04-13 0202 PPP 100 BROADWAY FL 17, New York, NY, 10005
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870670
Loan Approval Amount (current) 870670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 55
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744155.2
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State