Search icon

CARGO ON DEMAND, INC.

Company Details

Name: CARGO ON DEMAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2013 (12 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 4461203
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 29-10 120TH ST, 2ND FL, FLUSHING, NY, United States, 11354
Principal Address: 29-10 120TH ST, 2nd FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARGO ON DEMAND, INC. DOS Process Agent 29-10 120TH ST, 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PAT LAU Chief Executive Officer 29-10 120TH ST, 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 29-10 120TH ST, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-08-16 Address 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-08-16 Address 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-04-25 2019-09-03 Address 17511 148TH RD STE#200, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2017-04-25 2019-09-03 Address 17511 148TH RD STE#200, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2017-04-25 2019-09-03 Address 17511 148TH RD STE#200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-09-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-19 2017-04-25 Address 274 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002885 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
220314002660 2022-03-14 BIENNIAL STATEMENT 2021-09-01
190903063072 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006763 2017-09-06 BIENNIAL STATEMENT 2017-09-01
170425006260 2017-04-25 BIENNIAL STATEMENT 2015-09-01
130919000450 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394837300 2020-04-30 0202 PPP 18-16 127th 1st floor, college point, NY, 11356
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
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 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46123.13
Forgiveness Paid Date 2021-06-24
9330088301 2021-01-30 0202 PPS 1816 127th St, College Point, NY, 11356-2334
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48411
Loan Approval Amount (current) 48411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2334
Project Congressional District NY-14
Number of Employees 5
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48697.43
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State