Search icon

H & FRIENDS FREIGHT, INC.

Headquarter

Company Details

Name: H & FRIENDS FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1995 (29 years ago)
Entity Number: 1979803
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 145-43 226TH STREET, UNIT B-1, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 145-43 226TH STREET, UNIT B-1, SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H & FRIENDS FREIGHT, INC., ILLINOIS CORP_58504416 ILLINOIS
Headquarter of H & FRIENDS FREIGHT, INC., ILLINOIS CORP_64748335 ILLINOIS

Chief Executive Officer

Name Role Address
HANG WOO KIM Chief Executive Officer 145-43 226TH STREET, UNIT B-1, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
H & FRIENDS FREIGHT, INC. DOS Process Agent 145-43 226TH STREET, UNIT B-1, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2022-12-01 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2021-03-02 Address 145-69 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2010-01-29 2021-03-02 Address 145-69 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2005-12-09 2011-08-25 Name H & FRIENDS GTL (USA), INC.
2003-11-25 2010-01-29 Address 147-06 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-11-25 2010-01-29 Address 147-06 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2003-11-25 2010-01-29 Address 147-06 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2001-11-28 2003-11-25 Address 145-38A 157TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-11-25 Address 145-38A 157TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302062109 2021-03-02 BIENNIAL STATEMENT 2019-12-01
131227002205 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002771 2011-12-20 BIENNIAL STATEMENT 2011-12-01
110825000365 2011-08-25 CERTIFICATE OF AMENDMENT 2011-08-25
100129002282 2010-01-29 BIENNIAL STATEMENT 2009-12-01
051209000032 2005-12-09 CERTIFICATE OF AMENDMENT 2005-12-09
031125002091 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011128002364 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000120002428 2000-01-20 BIENNIAL STATEMENT 1999-12-01
990427000571 1999-04-27 CERTIFICATE OF AMENDMENT 1999-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168977201 2020-04-27 0202 PPP 145-43 226th Street Unit B-1, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233700
Loan Approval Amount (current) 233700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236011.03
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401639 Interstate Commerce 2004-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-04-20
Termination Date 2005-05-13
Date Issue Joined 2004-05-17
Section 1331
Sub Section BC
Status Terminated

Parties

Name AMERICAN HOME ASSURANCE COMPAN
Role Plaintiff
Name H & FRIENDS FREIGHT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State