Search icon

SPEEDIER SHIPPING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
88395.00
Total Face Value Of Loan:
88395.00
Date:
2020-08-22
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:
-95229.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
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:
95229.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88395
Current Approval Amount:
88395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88866.44

Court Cases

Court Case Summary

Filing Date:
2021-07-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State