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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43426.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State