Search icon

IKAROS TRANSPORT CORP.

Company Details

Name: IKAROS TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1984 (41 years ago)
Entity Number: 949946
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IKAROS TRANSPORT CORP. DOS Process Agent 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
SOTERIS ZOGRAFAKIS Chief Executive Officer 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Form 5500 Series

Employer Identification Number (EIN):
112710908
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-28 2020-10-01 Address 500 OCEAN AVE, EAST ROCKAWAY, NY, 11518, 1208, USA (Type of address: Service of Process)
1984-10-15 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-15 2003-04-28 Address 144-29 156TH STREET, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061702 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141222006614 2014-12-22 BIENNIAL STATEMENT 2014-10-01
121221002303 2012-12-21 BIENNIAL STATEMENT 2012-10-01
041109002824 2004-11-09 BIENNIAL STATEMENT 2004-10-01
030428002086 2003-04-28 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160097.00
Total Face Value Of Loan:
160097.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197900.00
Total Face Value Of Loan:
197900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197900
Current Approval Amount:
197900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199532.68
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160097
Current Approval Amount:
160097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162253.86

Court Cases

Court Case Summary

Filing Date:
2006-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
IKAROS TRANSPORT CORP.
Party Role:
Defendant
Party Name:
ZIM AMERICAN INTEGRATED SHIPPI
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State