Search icon

AMERICAN GLOBAL SHIPPING SERVICE CORP.

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)
2011-06-10 2013-06-10 Address 35 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-05-07 2011-06-10 Address 35 WEST 39TH STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294027910 2020-06-19 0202 PPP 1416 129TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12947
Loan Approval Amount (current) 12947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13064.36
Forgiveness Paid Date 2021-05-24
5861258501 2021-03-02 0202 PPS 1416 129th St, College Point, NY, 11356-2410
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12167
Loan Approval Amount (current) 12167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2410
Project Congressional District NY-14
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12277.96
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State