Search icon

AMERICAN GLOBAL SHIPPING SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GLOBAL SHIPPING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807711
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 1416 129TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN GLOBAL SHIPPING SERVICE CORP. DOS Process Agent 1416 129TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HE XIN ZHANG Chief Executive Officer 1416 129TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2013-06-10 2018-08-15 Address 209 WEST 40TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-06-10 2018-08-15 Address 209 WEST 40TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-06-10 2018-08-15 Address 209 WEST 40TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-10 2013-06-10 Address 35 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-06-10 Address 35 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180816000231 2018-08-16 CERTIFICATE OF AMENDMENT 2018-08-16
180815006320 2018-08-15 BIENNIAL STATEMENT 2017-05-01
130610002315 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110610002932 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090507000415 2009-05-07 CERTIFICATE OF INCORPORATION 2009-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
12167.00
Total Face Value Of Loan:
12167.00
Date:
2020-07-06
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:
54400.00
Total Face Value Of Loan:
54400.00
Date:
2020-06-19
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:
12947.00
Total Face Value Of Loan:
12947.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12947
Current Approval Amount:
12947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13064.36
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12167
Current Approval Amount:
12167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12277.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State