Search icon

CARGOSAVE, INC.

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)
1993-05-17 2010-11-19 Address 145-32 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-05-17 2010-11-19 Address 8 STEWARD COURT, CLARKSBURG, NJ, 08510, USA (Type of address: Principal Executive Office)
1990-06-19 1994-02-15 Address 145-32 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1985-02-12 1990-06-19 Address 233 BROADWAY, ROOM 1050, NEW YORK, NY, 10279, 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
110325002929 2011-03-25 BIENNIAL STATEMENT 2011-02-01
101119002550 2010-11-19 BIENNIAL STATEMENT 2009-02-01
940215002483 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930517002814 1993-05-17 BIENNIAL STATEMENT 1993-02-01
C154213-3 1990-06-19 CERTIFICATE OF AMENDMENT 1990-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658868505 2021-03-10 0202 PPS 17930 149th Ave Ste 105, Jamaica, NY, 11434-5600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49262
Loan Approval Amount (current) 49262
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5600
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
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 49567.75
Forgiveness Paid Date 2021-10-26
3192107705 2020-05-01 0202 PPP 179-30 149 Ave Suite 105, Jamaica, NY, 11434
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49482
Loan Approval Amount (current) 49482
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
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 49913.04
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State