Search icon

TRANS WORLD FREIGHT SYSTEM CORP.

Headquarter

Company Details

Name: TRANS WORLD FREIGHT SYSTEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (26 years ago)
Entity Number: 2306900
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 155-50 145TH ST 2FL, JAMAICA, 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 TRANS WORLD FREIGHT SYSTEM CORP., ILLINOIS CORP_74479286 ILLINOIS

DOS Process Agent

Name Role Address
TRANS WORLD FREIGHT SYSTEM CORP. DOS Process Agent 155-50 145TH ST 2FL, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
MICHELLE WU Chief Executive Officer 155-50 145TH ST 2FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 145-30 156TH ST STE 206, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 155-50 145TH ST 2FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2021-12-14 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-18 2023-02-07 Address 145-30 156TH ST STE 206, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-09-18 2023-02-07 Address 145-30 156TH ST STE 206, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-03-14 2015-09-18 Address 155-11 146TH AVE, 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-03-14 2015-09-18 Address 155-11 446TH AVE, 2ND FL / UNIT C, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2007-03-14 2015-09-18 Address 155-11 146TH AVE, 2ND FL / UNIT C, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-01-26 2007-03-14 Address 155-11 146TH AVE / 2ND FL, UNIT C, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-01-26 2007-03-14 Address 155-11 146TH AVE / 2ND FL, UNIT C, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230207002826 2023-02-07 BIENNIAL STATEMENT 2022-10-01
211209001674 2021-12-09 BIENNIAL STATEMENT 2021-12-09
181004007062 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180626006326 2018-06-26 BIENNIAL STATEMENT 2016-10-01
150918002007 2015-09-18 BIENNIAL STATEMENT 2014-10-01
070314002686 2007-03-14 BIENNIAL STATEMENT 2006-10-01
050126002237 2005-01-26 BIENNIAL STATEMENT 2004-10-01
021018002290 2002-10-18 BIENNIAL STATEMENT 2002-10-01
010126002394 2001-01-26 BIENNIAL STATEMENT 2000-10-01
981015000511 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173507306 2020-05-01 0202 PPP 145-30 156th Street Suite 206, Jamaican, NY, 11434
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118075
Loan Approval Amount (current) 118075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaican, QUEENS, NY, 11434-0001
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 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119880.09
Forgiveness Paid Date 2021-11-17
6324078908 2021-05-01 0202 PPS 14530 156th St Ste 206, Jamaica, NY, 11434-4278
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103407
Loan Approval Amount (current) 103407
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, 11434-4278
Project Congressional District NY-05
Number of Employees 18
NAICS code 481112
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 103888.36
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State