Search icon

FLASH CARGO, INC.

Company claim

Is this your business?

Get access!

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 2023-04-01 Address 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
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 66-12 STIER PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
221212.00
Total Face Value Of Loan:
221212.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
168564.00
Total Face Value Of Loan:
168564.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168564
Current Approval Amount:
168564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169565.58
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221212
Current Approval Amount:
221212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222597.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State