Search icon

SPEEDIER SHIPPING INC.

Company Details

Name: SPEEDIER SHIPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2003 (22 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 2900651
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 147-39 175TH ST, STE 208, 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 147-39 175TH ST, STE 208, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
KASINEE THONGPRASERT Chief Executive Officer 147-39 175TH ST, STE 208, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2021-10-01 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-18 2024-08-22 Address 147-39 175TH ST, STE 208, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-04-18 2024-08-22 Address 147-39 175TH ST, STE 208, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-04-18 Address 120 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2011-09-21 2013-04-18 Address 120 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-04-18 Address 120 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2005-05-20 2011-09-21 Address 63 BAY 38TH ST, BROOKLYN, NY, 11214, 4416, USA (Type of address: Principal Executive Office)
2005-05-20 2011-09-21 Address 63 BAY 38TH ST, BROOKLYN, NY, 11214, 4416, USA (Type of address: Chief Executive Officer)
2003-04-30 2011-09-20 Address 63 BAY 38 STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-04-30 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822001357 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
130418002273 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110921002161 2011-09-21 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110920000252 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
110419002203 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090330002354 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406003144 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050520002406 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030430000622 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469018407 2021-02-08 0202 PPP 14739 175th St Ste 168, Jamaica, NY, 11434-5463
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88395
Loan Approval Amount (current) 88395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5463
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88866.44
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104080 Marine Contract Actions 2021-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-20
Termination Date 2022-05-24
Date Issue Joined 2022-01-01
Section 0001
Status Terminated

Parties

Name GENERALI ESPANA DE SEGUROS Y R
Role Plaintiff
Name SPEEDIER SHIPPING INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State