Search icon

FIREBIRD FREIGHT SERVICES CORP.

Company Details

Name: FIREBIRD FREIGHT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1980 (45 years ago)
Entity Number: 625006
ZIP code: 11413
County: Kings
Place of Formation: New York
Address: 182-20 150TH ROAD, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WALEGIR Chief Executive Officer 182-20 150TH ROAD, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
FIREBIRD FREIGHT SERVICES CORP. DOS Process Agent 182-20 150TH ROAD, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2022-06-10 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-22 2012-05-08 Address 145-77 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2010-07-22 2012-05-08 Address 145-77 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2010-07-22 2012-05-08 Address 145-77 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2002-03-19 2010-07-22 Address 15304 ROCKAWAY BLVD., JAMACIA, NY, 11434, USA (Type of address: Principal Executive Office)
2002-03-19 2010-07-22 Address 15304 ROCKAWAY BLVD., JAMACIA, NY, 11434, USA (Type of address: Chief Executive Officer)
2002-03-19 2010-07-22 Address 15304 ROCKAWAY BLVD., JAMACIA, NY, 11434, USA (Type of address: Service of Process)
1980-05-01 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-01 2002-03-19 Address 284 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006758 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100722002460 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080519002394 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516002925 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040519002627 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020506002067 2002-05-06 BIENNIAL STATEMENT 2002-05-01
020319002722 2002-03-19 BIENNIAL STATEMENT 2000-05-01
A665137-4 1980-05-01 CERTIFICATE OF INCORPORATION 1980-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076207704 2020-05-01 0202 PPP 14714 182ND ST, JAMAICA, NY, 11413
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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, 11413-0001
Project Congressional District NY-05
Number of Employees 19
NAICS code 484110
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 253048.89
Forgiveness Paid Date 2021-07-26
6818688500 2021-03-04 0202 PPS 14714 182nd St, Jamaica, NY, 11413-4098
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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, 11413-4098
Project Congressional District NY-05
Number of Employees 19
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252844.72
Forgiveness Paid Date 2022-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State