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

Links between entities

Type Company Name Company Number State
Headquarter of PORT AIR CARGO INTERNATIONAL CORP., FLORIDA F99000004871 FLORIDA

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

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 2020-02-05 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-05-08 2014-07-16 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-05-08 Address 42 CLUBHOUSE LANE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2010-11-01 2012-05-08 Address 152-70 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-11-01 2010-11-01 Address 152-70 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-11-01 2010-11-01 Address 1233 BEECH ST, 3B, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2001-11-01 2012-05-08 Address 152-70 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

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
120508002778 2012-05-08 BIENNIAL STATEMENT 2012-03-01
101101002995 2010-11-01 BIENNIAL STATEMENT 2010-03-01
080423002276 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060329002676 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040322003055 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871357105 2020-04-15 0202 PPP 152-72 Rockaway Boulevard 0.0, Jamaica, NY, 11434-2800
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214470
Loan Approval Amount (current) 214470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2800
Project Congressional District NY-05
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217482.59
Forgiveness Paid Date 2021-09-14
2603348802 2021-04-13 0202 PPS 15272 Rockaway Blvd, Jamaica, NY, 11434-2800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207207
Loan Approval Amount (current) 207207
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2800
Project Congressional District NY-05
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208402.81
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State