Search icon

IN-TIME SHIPPING CORP.

Company Details

Name: IN-TIME SHIPPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245516
ZIP code: 11434
County: Nassau
Place of Formation: New York
Principal Address: 167-25 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Address: 167-25 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

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
IN-TIME SHIPPING CORP. 401(K) PLAN 2023 113435835 2024-09-04 IN-TIME SHIPPING CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 5167587722
Plan sponsor’s address 145 HOOK CREEK BLVD BLDG C5C, VALLEY STREAM, NY, 115812205

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing DEBRA BRANSFIELD
Valid signature Filed with authorized/valid electronic signature
IN-TIME SHIPPING CORP. 401(K) PLAN 2022 113435835 2023-09-28 IN-TIME SHIPPING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 488510
Sponsor’s telephone number 5167587722
Plan sponsor’s address 145 HOOK CREEK BLVD. BLDG C5C, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing DEBRA BRANSFIELD

Chief Executive Officer

Name Role Address
DAVID H BRANSFIELD Chief Executive Officer 167-25 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-25 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2000-09-14 2017-09-05 Address 167-43 PORTER RD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-09-14 2008-04-18 Address 167-43 PORTER ROAD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-04-02 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-02 2017-09-05 Address 167-43 PORTER ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905002008 2017-09-05 BIENNIAL STATEMENT 2016-04-01
080418002402 2008-04-18 BIENNIAL STATEMENT 2008-04-01
000914002490 2000-09-14 BIENNIAL STATEMENT 2000-04-01
980402000297 1998-04-02 CERTIFICATE OF INCORPORATION 1998-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6912177206 2020-04-28 0235 PPP 145 HOOK CREEK BLVD BLDG C5C, VALLEY STREAM, NY, 11581
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134807
Loan Approval Amount (current) 134807
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 136216.18
Forgiveness Paid Date 2021-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State