Search icon

INTERCARGO LOGISTICS INC.

Company Details

Name: INTERCARGO LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1999 (25 years ago)
Entity Number: 2443944
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-40 157TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434
Principal Address: 145-40 157TH STREET 2ND FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERCARGO LOGISTICS INC DOS Process Agent 145-40 157TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
DANIEL OH Chief Executive Officer 145-40 157TH STREET 2ND FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 145-40 157TH STREET 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-12-04 Address 145-40 157TH STREET, 2ND FLOOR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-11-17 2015-10-13 Address 145-38 157TH STREET, SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-11-26 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-26 2005-11-17 Address 145-34 157TH STREET, SUITE 210, KAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002418 2023-12-04 BIENNIAL STATEMENT 2023-11-01
210825000933 2021-08-25 BIENNIAL STATEMENT 2021-08-25
151013000456 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
051117000730 2005-11-17 CERTIFICATE OF AMENDMENT 2005-11-17
991126000217 1999-11-26 CERTIFICATE OF INCORPORATION 1999-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931427106 2020-04-14 0202 PPP 145-40 157TH ST 2 FL, JAMAICA, NY, 11434
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
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 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56697.33
Forgiveness Paid Date 2021-03-11
2981998305 2021-01-21 0202 PPS 14540 157th St Ste 2, Jamaica, NY, 11434-4242
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4242
Project Congressional District NY-05
Number of Employees 7
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56537.2
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State