Search icon

AIR CARGO TRANSFER INC.

Company Details

Name: AIR CARGO TRANSFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166551
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 78 BARRY DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVGGRMGSALE1 2023-03-27 15711 ROCKAWAY BLVD # 212, JAMAICA, NY, 11434, 4841, USA PO BOX 300002, JFKIA, JAMAICA, NY, 11430, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-03-07
Initial Registration Date 2020-02-11
Entity Start Date 2005-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510, 541614
Product and Service Codes R706, V119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SATY BEHARI
Role OPS MANAGER
Address 15711 ROCKAWAY BLVD, RM 212, JAMAICA, NY, 11434, USA
Government Business
Title PRIMARY POC
Name RALPH ANDERSON
Address 15711 ROCKAWAY BLVD, RM 212, JAMAICA, NY, 11434, USA
Past Performance
Title PRIMARY POC
Name RALPH ANDERSON
Role PRESIDENT
Address 15711 ROCKAWAY BLVD, RM 212, JAMAICA, NY, 11434, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR CARGO TRANSFER INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 202625280 2024-10-14 AIR CARGO TRANSFER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590
AIR CARGO TRANSFER INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 202625280 2023-10-16 AIR CARGO TRANSFER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590
AIR CARGO TRANSFER INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 202625280 2022-10-17 AIR CARGO TRANSFER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590
AIR CARGO TRANSFER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202625280 2021-07-15 AIR CARGO TRANSFER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS
AIR CARGO TRANSFER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202625280 2020-07-01 AIR CARGO TRANSFER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing RALPH ANDERSON
AIR CARGO TRANSFER INC 401 K PROFIT SHARING PLAN TRUST 2018 202625280 2019-05-06 AIR CARGO TRANSFER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
AIR CARGO TRANSFER INC 401 K PROFIT SHARING PLAN TRUST 2017 202625280 2018-05-25 AIR CARGO TRANSFER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484200
Sponsor’s telephone number 7182448680
Plan sponsor’s address 78 BARRY DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
RALPH ANDERSON Chief Executive Officer 78 BARRY DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 BARRY DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-10-31 2024-10-31 Address CARGO BUILDING 151, SUITE 282, JFKIA, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 78 BARRY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2009-04-07 2024-10-31 Address CARGO BUILDING 151, SUITE 282, JFKIA, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2009-04-07 2024-10-31 Address CARGO BUILDING 151 STE 282, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2005-02-18 2009-04-07 Address CARGO BUILDING 151 STE 333, JFK INTERNATIONAL AIRPORT, JANAICA, NY, 11430, USA (Type of address: Service of Process)
2005-02-18 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031003527 2024-10-31 BIENNIAL STATEMENT 2024-10-31
090407003325 2009-04-07 BIENNIAL STATEMENT 2009-02-01
050218000611 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375768401 2021-02-13 0235 PPS 78 Barry Dr, Westbury, NY, 11590-2829
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2829
Project Congressional District NY-03
Number of Employees 3
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36494.61
Forgiveness Paid Date 2021-09-10
8992777207 2020-04-28 0235 PPP 78 BARRY DRIVE, WESTBURY, NY, 11590-2829
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34497
Loan Approval Amount (current) 34497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-2829
Project Congressional District NY-03
Number of Employees 3
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34962.71
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State