Search icon

UNITEX CARGO SERVICES INC

Company Details

Name: UNITEX CARGO SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2009 (16 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 3758499
ZIP code: 18210
County: Queens
Place of Formation: New York
Address: 264 SCENIC DR, ALBRIGHTSVILLE, PA, United States, 18210
Principal Address: 16721 PORTER RD STE 201, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXEI SINELSHCHIKOV Chief Executive Officer 16721 PORTER RD STE 201, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
UNITEX CARGO SERVICES INC DOS Process Agent 264 SCENIC DR, ALBRIGHTSVILLE, PA, United States, 18210

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-08-23 Address 264 SCENIC DR, ALBRIGHTSVILLE, PA, 18210, USA (Type of address: Service of Process)
2024-01-18 2024-08-23 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-01-18 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2019-01-14 2024-01-18 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-01-23 2019-01-14 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-04-04 2021-01-11 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-06-18 2011-04-04 Address 15 HOOVER STREET, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000420 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
240118000196 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210111060528 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190114060756 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170117006190 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150105007972 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006070 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110404000512 2011-04-04 CERTIFICATE OF CHANGE 2011-04-04
100618000138 2010-06-18 CERTIFICATE OF CHANGE 2010-06-18
090102000735 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776377702 2020-05-01 0202 PPP 167-21 Porter Rd 201, Jamaica, NY, 11434
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32814.47
Forgiveness Paid Date 2021-02-10
2932268302 2021-01-21 0202 PPS 16721 Porter Rd Ste 201, Jamaica, NY, 11434-5288
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5288
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31175.08
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State