Search icon

AVIACARGO, INC.

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

History

Start date End date Type Value
2023-07-06 2023-07-06 Address PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2020-04-22 2023-07-06 Address PO BOX 300333, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-07-05 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-24 2020-04-22 Address 304 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
090804003035 2009-08-04 BIENNIAL STATEMENT 2009-07-01

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77600
Current Approval Amount:
77600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78201.67
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67285
Current Approval Amount:
67285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67749.54

Date of last update: 30 Mar 2025

Sources: New York Secretary of State