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
Name | Role | Address |
---|---|---|
KURT J. TARNOK | DOS Process Agent | 160-51 ROCKAWAY BLVD., STE 201, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
KURT J. TARNOK | Chief Executive Officer | 66-12 STIER PLACE, RIDGEWOOD, NY, United States, 11385 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8345048505 | 2021-03-09 | 0202 | PPS | 16051 Rockaway Blvd Ste 201, Jamaica, NY, 11434-5129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State