Search icon

ALFA FREIGHT USA, LLC

Headquarter

Company Details

Name: ALFA FREIGHT USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2010 (14 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 4028451
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 145-03 156TH STREET, JAMAICA, NY, United States, 11434

Links between entities

Type Company Name Company Number State
Headquarter of ALFA FREIGHT USA, LLC, FLORIDA M15000009983 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALFA FREIGHT USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452097095 2023-04-27 ALFA FREIGHT USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012813400
Plan sponsor’s address 145-03 156TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing EDWARD ROJAS
ALFA FREIGHT USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452097095 2022-07-18 ALFA FREIGHT USA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012813400
Plan sponsor’s address 145-03 156TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing EDWARD ROJAS
ALFA FREIGHT USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452097095 2021-06-07 ALFA FREIGHT USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012813400
Plan sponsor’s address 145-03 156TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing EDWARD ROJAS
ALFA FREIGHT USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452097095 2020-08-03 ALFA FREIGHT USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012813400
Plan sponsor’s address 145-03 156TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing EDWARD ROJAS
ALFA FREIGHT USA LLC 401 K PROFIT SHARING PLAN TRUST 2018 452097095 2019-05-13 ALFA FREIGHT USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012813400
Plan sponsor’s address 145-03 156TH ST, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ALFA FREIGHT USA, LLC DOS Process Agent 145-03 156TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2015-11-10 2023-10-13 Address 145-03 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-12-30 2015-11-10 Address 1133 BROADWAY SUITE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-12-09 2010-12-30 Address C/O DISKAYA & ASSOCIATES, LLC, 305 MADISON AVENUE SUITE 1735, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003218 2023-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-13
220207003689 2022-02-07 BIENNIAL STATEMENT 2022-02-07
190116060946 2019-01-16 BIENNIAL STATEMENT 2018-12-01
161227006220 2016-12-27 BIENNIAL STATEMENT 2016-12-01
160129000846 2016-01-29 CERTIFICATE OF PUBLICATION 2016-01-29
151110006424 2015-11-10 BIENNIAL STATEMENT 2014-12-01
131125000447 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
101230000627 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30
101209000029 2010-12-09 ARTICLES OF ORGANIZATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828877710 2020-05-01 0202 PPP 14503 156th St, Jamaica, NY, 11434
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116007
Loan Approval Amount (current) 116007
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 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 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116900.71
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2929050 Intrastate Non-Hazmat 2018-04-17 - - 2 8 Auth. For Hire, Private(Property)
Legal Name ALFA FREIGHT USA LLC
DBA Name -
Physical Address 14503 156TH ST, JAMAICA, NY, 11434, US
Mailing Address 14503 156TH ST, JAMAICA, NY, 11434-4207, US
Phone (718) 723-4200
Fax -
E-mail CAN@ALFAFREIGHT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State