Search icon

PACIFIC ATLANTIC HANDLING SERVICES LLC

Company Details

Name: PACIFIC ATLANTIC HANDLING SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086245
ZIP code: 10016
County: Queens
Place of Formation: Delaware
Address: 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L89BCZ115ZB5 2021-12-05 TERMINAL 1 ARRIVALS JFK AIRPORT, JAMAICA, NY, 11430, USA PO BOX 136, TERMINAL 1,, JFK INTERNATIONAL AIRPORT, JAMAICA, NEW YORK, NY, 11430, USA

Business Information

URL pahaero.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2020-06-10
Initial Registration Date 2020-05-20
Entity Start Date 2017-05-18
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLA LOTT
Role FINANCE MANAGER
Address PO BOX 136, TERMINAL 1, JFK INTERNATIONAL AIRPORT, JAMAICA, QUEENS, NY, 11430, USA
Government Business
Title PRIMARY POC
Name NICOLA LOTT
Role FINANCE MANAGER
Address PO BOX 136, TERMINAL 1, JFK INTERNATIONAL AIRPORT, JAMAICA, QUEENS, NY, 11430, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP PLLC DOS Process Agent 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-02-15 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000836 2023-08-04 BIENNIAL STATEMENT 2023-02-01
190207060437 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170215000784 2017-02-15 APPLICATION OF AUTHORITY 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768827003 2020-04-08 0202 PPP Cargo Bldg 86, Cargo Plaza JFK International Airport, JAMAICA, NY, 11430
Loan Status Date 2021-10-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 177
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1828068808 2021-04-11 0202 PPS Cargo Building 86 Cargo Plaza JKF International Airport, Jamaica, NY, 11430
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600305
Loan Approval Amount (current) 522803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11430
Project Congressional District NY-05
Number of Employees 177
NAICS code 488999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State