Search icon

EAGLEWINGS FREIGHT SERVICES INC.

Company Details

Name: EAGLEWINGS FREIGHT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752885
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA, STE 312, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA, STE 312, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
BARBARA LIN Chief Executive Officer ONE CROSS ISLAND PLAZA, STE 312, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2021-10-25 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-09 2012-07-06 Address 149-15 177TH ST, STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2006-04-17 2012-07-06 Address 149-15 177TH ST / SUITE 268, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-05-07 2012-07-06 Address BARBARA LIN & IRENE HUANG, 149-15 177TH ST STE 268, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2004-05-07 2008-04-09 Address IRENE HUANG, 149-15 177TH ST STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2004-05-07 2006-04-17 Address 149-15 177TH ST, STE 268, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-04-09 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-09 2004-05-07 Address 35 LANBERT STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001326 2021-11-03 BIENNIAL STATEMENT 2021-11-03
120706002255 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100420002076 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002251 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417003114 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040507002236 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020409000602 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241787401 2020-05-12 0202 PPP ONE CROSS ISLAND PLAZA, 312, ROSEDALE, NY, 11422
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77951.63
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State