Search icon

LOS DORADOS CARGO INC.

Company Details

Name: LOS DORADOS CARGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3873979
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 78-08 51 AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR RUSSI DOS Process Agent 78-08 51 AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
OSCAR RUSSI Chief Executive Officer 78-08 51 AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-09-16 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-09 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-09 2024-03-09 Address 78-08 51 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240309000453 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220624000825 2022-06-24 BIENNIAL STATEMENT 2021-11-01
091102000196 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-10 No data 10614 CORONA AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1467625 CL VIO INVOICED 2013-10-21 350 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859407305 2020-05-03 0202 PPP 10614 CORONA AVE, CORONA, NY, 11368-2907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36584
Loan Approval Amount (current) 36584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2907
Project Congressional District NY-14
Number of Employees 15
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33791.55
Forgiveness Paid Date 2021-09-02
6884748808 2021-04-20 0202 PPS 7808 51st Ave N/A, Elmhurst, NY, 11373-4139
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41830
Loan Approval Amount (current) 41830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4139
Project Congressional District NY-06
Number of Employees 14
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42035.66
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702390 Fair Labor Standards Act 2017-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-21
Termination Date 2017-06-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name GALVIS
Role Plaintiff
Name LOS DORADOS CARGO INC.
Role Defendant
1707051 Fair Labor Standards Act 2017-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-04
Termination Date 2018-08-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENESES
Role Plaintiff
Name LOS DORADOS CARGO INC.
Role Defendant
1702486 Fair Labor Standards Act 2017-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-25
Termination Date 2017-05-10
Section 0002
Sub Section FL
Status Terminated

Parties

Name MELO
Role Plaintiff
Name LOS DORADOS CARGO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State