Search icon

GUARANTEED INTERNATIONAL FREIGHT AND TRADE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GUARANTEED INTERNATIONAL FREIGHT AND TRADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510362
ZIP code: 06608
County: Kings
Place of Formation: New York
Address: 532 EAST MAIN ST, GROUND FLOOR, BRIDGEPORT, CT, United States, 06608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNELIUS MEDAS DOS Process Agent 532 EAST MAIN ST, GROUND FLOOR, BRIDGEPORT, CT, United States, 06608

Chief Executive Officer

Name Role Address
EUGENE BYASS Chief Executive Officer 532 EAST MAIN ST, GROUND FLOOR, BRIDGEPORT, CT, United States, 06608

Links between entities

Type:
Headquarter of
Company Number:
1054460
State:
CONNECTICUT

History

Start date End date Type Value
2011-11-18 2020-03-20 Address 1271 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2011-11-18 2020-03-20 Address 1271 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2011-11-18 2020-03-20 Address 1271 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-06-26 2011-11-18 Address 239-241 KINGSTON AVE., BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2006-06-26 2011-11-18 Address 239-241 KINGSTON AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320060080 2020-03-20 BIENNIAL STATEMENT 2018-05-01
111118002540 2011-11-18 BIENNIAL STATEMENT 2010-05-01
060626002813 2006-06-26 BIENNIAL STATEMENT 2006-05-01
060620000658 2006-06-20 ANNULMENT OF DISSOLUTION 2006-06-20
DP-1704700 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
96625.00
Total Face Value Of Loan:
96625.00
Date:
2021-03-11
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:
-13439.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96625
Current Approval Amount:
96625
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97157.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State