Search icon

MVS MAILERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MVS MAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246475
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, United States, 11747
Principal Address: 27 JAGGER COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MURACO Chief Executive Officer 27 JAGGER COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MVS MAILERS, INC. DOS Process Agent 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
4X1W4
UEI Expiration Date:
2020-01-10

Business Information

Activation Date:
2019-01-14
Initial Registration Date:
2007-11-06

Commercial and government entity program

CAGE number:
4X1W4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-14

Contact Information

POC:
STEVEN MURACO
Corporate URL:
http://www.mvsmailers.com

Form 5500 Series

Employer Identification Number (EIN):
112928533
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-03-16 2024-09-19 Address 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-03-06 2020-03-16 Address 27 JAGGER CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-03-01 2018-03-06 Address 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-03-01 2024-09-19 Address 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002209 2024-09-19 BIENNIAL STATEMENT 2024-09-19
200316060258 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180306007202 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006712 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140501006476 2014-05-01 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
295237.50
Total Face Value Of Loan:
295237.50
Date:
2020-05-03
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:
225400.00
Total Face Value Of Loan:
225400.00

Trademarks Section

Serial Number:
77182259
Mark:
YOUR HOME AND BEYOND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2007-05-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
YOUR HOME AND BEYOND

Goods And Services

For:
Magazines featuring articles and advertisements in the field of residential construction
International Classes:
016 - Primary Class
Class Status:
Active
For:
Direct mail advertising
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-21
Type:
Complaint
Address:
15 EAST BETHPAGE AVENUE UNIT C, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$225,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$226,802.49
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $225,400
Jobs Reported:
32
Initial Approval Amount:
$295,237.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,237.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$296,434.85
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $295,237.5

Motor Carrier Census

DBA Name:
IPS INTERNATIONAL POSTAL SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 699-0101
Add Date:
2006-01-12
Operation Classification:
U.S. Mail
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State