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
Name | Role | Address |
---|---|---|
TINA BRODER | Chief Executive Officer | 179-30 149TH AVE, JAMAICA, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
CARGOSAVE, INC. | DOS Process Agent | 179-30 149TH AVE, JAMAICA, NY, United States, 11413 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3192107705 | 2020-05-01 | 0202 | PPP | 179-30 149 Ave Suite 105, Jamaica, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State