Search icon

ALLIANCE CARGO EXPRESS, INC.

Company Details

Name: ALLIANCE CARGO EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345684
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 147-24 176th Street, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D7R3DUQRFBJ3 2023-04-10 147-24 176TH ST, JAMAICA, NY, 11434, 5410, USA 147-24 176TH ST, JAMAICA, NY, 11434, 5410, USA

Business Information

URL https://acecargo.us/
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-03-15
Initial Registration Date 2021-03-17
Entity Start Date 2018-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX LEE
Role MR.
Address 147-24 176TH STREET, JAMAICA, NY, 11434, 5410, USA
Title ALTERNATE POC
Name ROMAN MIZEROTA
Role MR.
Address 147-24 176TH STREET, JAMAICA, NY, 11434, USA
Government Business
Title PRIMARY POC
Name ALEX LEE
Role MR.
Address 147-24 176TH STREET, JAMAICA, NY, 11434, 5410, USA
Title ALTERNATE POC
Name ROMAN MIZEROTA
Role MR.
Address 147-24 176TH STREET, JAMAICA, NY, 11434, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-24 176th Street, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
ROMAN MIZEROTA Chief Executive Officer 147-24 176TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-05-07 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-22 2023-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220411001499 2022-04-11 BIENNIAL STATEMENT 2020-05-01
180522010204 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806787705 2020-05-01 0202 PPP 993 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34125
Loan Approval Amount (current) 34125
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34461.28
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3587880 Intrastate Non-Hazmat 2022-08-19 6500 2022 1 1 Auth. For Hire
Legal Name ALLIANCE CARGO EXPRESS INC
DBA Name -
Physical Address 14724 176TH ST, JAMAICA, NY, 11434-5410, US
Mailing Address 14724 176TH ST, JAMAICA, NY, 11434-5410, US
Phone (347) 343-4211
Fax -
E-mail ROMAN.M@ALLEXPCARGO.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308452 Copyright 2023-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-14
Termination Date 2024-01-16
Section 0501
Status Terminated

Parties

Name SUMFINIDADE UNIPESSOAL LDA
Role Plaintiff
Name ALLIANCE CARGO EXPRESS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State