Search icon

FLASH CARGO, INC.

Company Details

Name: FLASH CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1997 (28 years ago)
Entity Number: 2136461
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 160-51 ROCKAWAY BLVD., STE 201, JAMAICA, NY, United States, 11434
Principal Address: C/O KURT TARNOK, 66-12 STIER PLACE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KURT J. TARNOK DOS Process Agent 160-51 ROCKAWAY BLVD., STE 201, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
KURT J. TARNOK Chief Executive Officer 66-12 STIER PLACE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-03 Address 160-51 ROCKAWAY BLVD., STE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-04-01 2023-04-01 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-03 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-01-08 2023-04-01 Address 160-51 ROCKAWAY BLVD., STE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-07-08 2020-01-08 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-07-08 2023-04-01 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-07-08 2001-05-11 Address 160-51 ROCKAWAY BLVD., SUITE 201, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403004774 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230401000428 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220411000346 2022-04-11 BIENNIAL STATEMENT 2021-04-01
200108060043 2020-01-08 BIENNIAL STATEMENT 2019-04-01
130426002003 2013-04-26 BIENNIAL STATEMENT 2013-04-01
111110002223 2011-11-10 BIENNIAL STATEMENT 2011-04-01
090402002193 2009-04-02 BIENNIAL STATEMENT 2009-04-01
050615002674 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030411002484 2003-04-11 BIENNIAL STATEMENT 2003-04-01
021029000098 2002-10-29 CERTIFICATE OF AMENDMENT 2002-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809337700 2020-05-01 0202 PPP 16051 ROCKAWAY BLVD STE 201, JAMAICA, NY, 11434
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168564
Loan Approval Amount (current) 168564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169565.58
Forgiveness Paid Date 2021-02-12
8345048505 2021-03-09 0202 PPS 16051 Rockaway Blvd Ste 201, Jamaica, NY, 11434-5129
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221212
Loan Approval Amount (current) 221212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5129
Project Congressional District NY-05
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222597.03
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State