Search icon

AVIACARGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIACARGO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665847
ZIP code: 11430
County: New York
Place of Formation: Delaware
Address: PO Box 300333, JFK International Airport, Jamaica, NY, United States, 11430
Principal Address: CARGO BUILDING 66, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, United States, 11430

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL COX Chief Executive Officer PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent PO Box 300333, JFK International Airport, Jamaica, NY, United States, 11430

Form 5500 Series

Employer Identification Number (EIN):
980354268
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-06 2023-07-06 Address PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-01 Address PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-01 Address PO Box 300333, JFK International Airport, Jamaica, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046024 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230706002449 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210713003392 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200422060242 2020-04-22 BIENNIAL STATEMENT 2019-07-01
170705000526 2017-07-05 CERTIFICATE OF CHANGE 2017-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
67285.00
Total Face Value Of Loan:
67285.00
Date:
2020-05-03
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:
77600.00
Total Face Value Of Loan:
77600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$77,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,201.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,600
Jobs Reported:
4
Initial Approval Amount:
$67,285
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,749.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $67,283
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State