Search icon

INTERFREIGHT HARMONIZED LOGISTICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERFREIGHT HARMONIZED LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638726
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 221 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096
Principal Address: 221 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERFREIGHT HARMONIZED LOGISTICS INC. DOS Process Agent 221 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
THOMAS STAUB Chief Executive Officer 221 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Links between entities

Type:
Headquarter of
Company Number:
F02000002663
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CGG8KHMTAPW6
CAGE Code:
96GU6
UEI Expiration Date:
2022-11-04

Business Information

Activation Date:
2021-10-14
Initial Registration Date:
2021-10-05

History

Start date End date Type Value
2001-05-15 2021-05-03 Address 221 SHERIDAN BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060953 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190910060205 2019-09-10 BIENNIAL STATEMENT 2019-05-01
170512006113 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150511006123 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130513006583 2013-05-13 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
134897.00
Total Face Value Of Loan:
134897.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134897
Current Approval Amount:
134897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136252.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State