Search icon

AIR CARGO TRANSFER INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MVGGRMGSALE1
CAGE Code:
8H8Z1
UEI Expiration Date:
2023-03-27

Business Information

Activation Date:
2022-03-07
Initial Registration Date:
2020-02-11

Form 5500 Series

Employer Identification Number (EIN):
202625280
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
36300.00
Total Face Value Of Loan:
36300.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74500.00
Total Face Value Of Loan:
74500.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75500.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
34497.00
Total Face Value Of Loan:
34497.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36494.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34497
Current Approval Amount:
34497
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34962.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State