Search icon

VIKING SEA/AIR FREIGHT, INC.

Company Details

Name: VIKING SEA/AIR FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1976 (49 years ago)
Entity Number: 406027
ZIP code: 10604
County: Nassau
Place of Formation: New York
Address: ATTN: FREDERIC M SHULMAN, ESQ., 106 CORPORATE PARK STE 401, WHITE PLAINS, NY, United States, 10604
Principal Address: 486 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE J PASCARELLA Chief Executive Officer 486 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
PRICE MEESE SHULMAN & D'ARMINIO, P.C. DOS Process Agent ATTN: FREDERIC M SHULMAN, ESQ., 106 CORPORATE PARK STE 401, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1993-03-18 2003-04-22 Address ONE HEMLOCK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1993-03-18 2003-04-22 Address ONE WORLD TRADE CENTER, SUITE 2409, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1976-07-28 2003-02-20 Address 47 N. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081210002639 2008-12-10 BIENNIAL STATEMENT 2008-07-01
20080616044 2008-06-16 ASSUMED NAME CORP INITIAL FILING 2008-06-16
060629003090 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040730002668 2004-07-30 BIENNIAL STATEMENT 2004-07-01
030715000233 2003-07-15 CERTIFICATE OF AMENDMENT 2003-07-15
030422002445 2003-04-22 BIENNIAL STATEMENT 2002-07-01
030220000427 2003-02-20 CERTIFICATE OF AMENDMENT 2003-02-20
930922002503 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930318002656 1993-03-18 BIENNIAL STATEMENT 1992-07-01
A331813-6 1976-07-28 CERTIFICATE OF INCORPORATION 1976-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073467400 2020-05-06 0202 PPP 84 Orange Turnpike, Sloatsburg, NY, 10974
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sloatsburg, ROCKLAND, NY, 10974-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25016.98
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State