Search icon

SPEEDWAY FREIGHT SERVICES, INC.

Company Details

Name: SPEEDWAY FREIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796252
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-07 156TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-07 156TH ST, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
WOONG CHOL KANG Chief Executive Officer 145-07 156TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-01-31 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-10 2025-03-18 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-04-10 2025-03-18 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-08-11 2014-04-10 Address 144-26 156 ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2006-08-01 2008-08-11 Address 147-19 SPRINGFIELD LN B, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2006-08-01 2014-04-10 Address 147-19 SPRINGFIELD LN B, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2006-08-01 2014-04-10 Address 147-19 SPRINGFIELD LN B, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318004076 2025-03-18 BIENNIAL STATEMENT 2025-03-18
211227001925 2021-12-27 BIENNIAL STATEMENT 2021-12-27
140410002080 2014-04-10 BIENNIAL STATEMENT 2012-08-01
080811000592 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
060801002780 2006-08-01 BIENNIAL STATEMENT 2006-08-01
050113002069 2005-01-13 BIENNIAL STATEMENT 2004-08-01
020801000579 2002-08-01 CERTIFICATE OF INCORPORATION 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961977108 2020-04-14 0202 PPP 145-07 156th St., JAMAICA, NY, 11435
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43426.42
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State