Search icon

INTERFREIGHT HARMONIZED LOGISTICS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERFREIGHT HARMONIZED LOGISTICS INC., FLORIDA F02000002663 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGG8KHMTAPW6 2022-11-04 221 SHERIDAN BLVD, INWOOD, NY, 11096, USA 221 SHERIDAN BLVD, INWOOD, NY, 11096, USA

Business Information

URL WWW.INTERFREIGHT.NET
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-10-14
Initial Registration Date 2021-10-05
Entity Start Date 2001-05-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 425120, 488510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS STAUB
Role PRESIDENT
Address 221 SHERIDAN BLVD, INWOOD, NY, 11096, USA
Government Business
Title PRIMARY POC
Name THOMAS STAUB
Role PRESIDENT
Address 221 SHERIDAN BLVD, INWOOD, NY, 11096, USA
Title ALTERNATE POC
Name ANNMARIE BEATTIE
Role VP
Address 221 SHERIDAN BLVD, INWOOD, NY, 11096, USA
Past Performance Information not Available

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

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
110527002090 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090511002963 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070522002898 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050715002823 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030512002289 2003-05-12 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768767202 2020-04-16 0235 PPP 221 SHERIDAN BLVD, INWOOD, NY, 11096
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134897
Loan Approval Amount (current) 134897
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136252.04
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State