Search icon

J. E. HOGAN FORWARDERS INC.

Company Details

Name: J. E. HOGAN FORWARDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1969 (56 years ago)
Entity Number: 280867
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States
Principal Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD CAREY Chief Executive Officer 26 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
J. E. HOGAN FORWARDERS INC. DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
930409002800 1993-04-09 BIENNIAL STATEMENT 1992-08-01
775791-3 1969-08-12 CERTIFICATE OF INCORPORATION 1969-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128597702 2020-05-01 0202 PPP 362 E 235TH ST FL 2, BRONX, NY, 10470
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45227
Loan Approval Amount (current) 45227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State