Search icon

U.S. CARGO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. CARGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564580
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 221 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
FELIX GICZ Chief Executive Officer 221 SHERIDAN BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2009-12-09 2011-10-06 Address 100 DALY BLVD, APT 3306, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-09-06 2009-12-09 Address 100 DALY BOULEVARD APT 3306, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912006191 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111006002024 2011-10-06 BIENNIAL STATEMENT 2011-09-01
091209002035 2009-12-09 BIENNIAL STATEMENT 2009-09-01
070906000351 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13142.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State