Search icon

CARGOSAVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARGOSAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973563
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 179-30 149TH AVE, JAMAICA, NY, United States, 11413
Principal Address: 179-30 149TH AVENUE, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA BRODER Chief Executive Officer 179-30 149TH AVE, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
CARGOSAVE, INC. DOS Process Agent 179-30 149TH AVE, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2017-02-01 2021-02-04 Address 179-30 149TH AVE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2010-11-19 2017-02-01 Address 179-30 140TH AVE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2010-11-19 2015-02-03 Address 179-30 149TH AVE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-11-19 2011-03-25 Address 219 N MANCHESTER LN, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Principal Executive Office)
1994-02-15 2010-11-19 Address 145-32 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060368 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060218 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007767 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006502 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006507 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
49262.00
Total Face Value Of Loan:
49262.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
49482.00
Total Face Value Of Loan:
49482.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49262
Current Approval Amount:
49262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49567.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49482
Current Approval Amount:
49482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49913.04

Court Cases

Court Case Summary

Filing Date:
1988-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
AIRPORT CLEARANCE SERVICES
Party Role:
Plaintiff
Party Name:
CARGOSAVE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State