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 2024-08-23 Address 16721 PORTER RD STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
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 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-08-23 Address 264 SCENIC DR, ALBRIGHTSVILLE, PA, 18210, 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42400.00
Total Face Value Of Loan:
42400.00
Date:
2020-05-03
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:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32814.47
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31175.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State