Search icon

GUARANTEED INTERNATIONAL FREIGHT AND TRADE INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GUARANTEED INTERNATIONAL FREIGHT AND TRADE INC., CONNECTICUT 1054460 CONNECTICUT

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

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)
2006-06-26 2011-11-18 Address 239-241 KINGSTON AVE., BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2000-05-16 2006-06-26 Address 803 STERLING PLACE, BROOKLYN, NY, 11216, 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
000516000182 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901578903 2021-04-26 0202 PPP 1688 Saint Marks Ave, Brooklyn, NY, 11233-4319
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96625
Loan Approval Amount (current) 96625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-4319
Project Congressional District NY-08
Number of Employees 5
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97157.1
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State