Search icon

JFK CARTAGE, INC.

Company Details

Name: JFK CARTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307445
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 600 BAYVIEW AVE., INWOOD, NY, United States, 11096
Principal Address: 600 BAYVIEW AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JFK CARTAGE INC 401(K) PLAN 2023 352621769 2024-06-04 JFK CARTAGE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JILL CZERNIAK
JFK CARTAGE INC 401(K) PLAN 2022 352621769 2023-06-15 JFK CARTAGE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing JILL CZERNIAK
JFK CARTAGE INC 401(K) PLAN 2021 352621769 2022-06-03 JFK CARTAGE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JOAN TON
JFK CARTAGE INC 401(K) PLAN 2020 352621769 2021-11-10 JFK CARTAGE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing JOAN TON
JFK CARTAGE INC 401(K) PLAN 2019 352621769 2020-06-16 JFK CARTAGE INC 21
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing JTON6499
JFK CARTAGE INC 401(K) PLAN 2019 352621769 2020-06-30 JFK CARTAGE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOAN TON
JFK CARTAGE INC 401(K) PLAN 2018 352621769 2019-06-11 JFK CARTAGE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 484110
Sponsor’s telephone number 8456290545
Plan sponsor’s address 600 BAYVIEW AVE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JOAN TON

Agent

Name Role Address
CHARLIE KOPF Agent 600 BAYVIEW AVE., INWOOD, NY, 11096

DOS Process Agent

Name Role Address
CHARLIE KOPF DOS Process Agent 600 BAYVIEW AVE., INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
JOAN TON Chief Executive Officer 600 BAYVIEW AVE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2022-07-09 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-27 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-03-20 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220728003496 2022-07-28 BIENNIAL STATEMENT 2022-03-01
180320010255 2018-03-20 CERTIFICATE OF INCORPORATION 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681627309 2020-05-01 0235 PPP 600 Bayview Ave, Inwood, NY, 11096-1600
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172800
Loan Approval Amount (current) 172800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Inwood, NASSAU, NY, 11096-1600
Project Congressional District NY-04
Number of Employees 15
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174369.6
Forgiveness Paid Date 2021-04-13
9102778403 2021-02-16 0235 PPS 600 Bayview Ave, Inwood, NY, 11096-1600
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172800
Loan Approval Amount (current) 172800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1600
Project Congressional District NY-04
Number of Employees 18
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174787.2
Forgiveness Paid Date 2022-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3125378 Interstate 2023-05-10 50000 2022 3 8 Auth. For Hire
Legal Name JFK CARTAGE INC
DBA Name -
Physical Address 600 BAYVIEW AVE, INWOOD, NY, 11096, US
Mailing Address 600 BAYVIEW AVE, INWOOD, NY, 11096, US
Phone (516) 239-0244
Fax -
E-mail LYNDA@COUGAREXPRESSJFK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State