Search icon

PORT AIR CARGO INTERNATIONAL CORP.

Headquarter

Company Details

Name: PORT AIR CARGO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1978 (47 years ago)
Entity Number: 475551
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT AIR CARGO INTERNATIONAL CORP. DOS Process Agent 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
WILLIAM HAYES Chief Executive Officer 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
F99000004871
State:
FLORIDA

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-12-27 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-07-16 2024-12-27 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-07-16 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-05-08 2020-02-05 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000878 2024-12-27 BIENNIAL STATEMENT 2024-12-27
200304060665 2020-03-04 BIENNIAL STATEMENT 2020-03-01
200205060631 2020-02-05 BIENNIAL STATEMENT 2018-03-01
140716002017 2014-07-16 BIENNIAL STATEMENT 2014-03-01
20121102006 2012-11-02 ASSUMED NAME CORP INITIAL FILING 2012-11-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214470.00
Total Face Value Of Loan:
214470.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214470
Current Approval Amount:
214470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217482.59
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207207
Current Approval Amount:
207207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208402.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State