Search icon

MVS MAILERS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4X1W4 Obsolete Non-Manufacturer 2007-11-06 2024-03-03 2024-01-14 No data

Contact Information

POC STEVEN MURACO
Phone +1 631-699-0100
Address 20 OSER AVE STE 100, HAUPPAUGE, SUFFOLK, NY, 11788 3815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MVS MAILERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 112928533 2025-01-23 MVS MAILERS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVENUE, SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MVS MAILERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 112928533 2024-10-08 MVS MAILERS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVENUE, SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MVS MAILERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 112928533 2023-09-22 MVS MAILERS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVENUE, SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MVS MAILERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 112928533 2022-09-23 MVS MAILERS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVENUE, SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
MVS MAILERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 112928533 2021-06-24 MVS MAILERS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVENUE, SUITE 100, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing PHIL TISUE
MVS MAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112928533 2020-04-10 MVS MAILERS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVE SUITE 100, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing STEVEN MURACO
MVS MAILERS INC 401 K PROFIT SHARING PLAN TRUST 2018 112928533 2019-05-23 MVS MAILERS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVE SUITE 100, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing STEVEN MURACO
MVS MAILERS INC 401 K PROFIT SHARING PLAN TRUST 2017 112928533 2018-05-25 MVS MAILERS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 6316990100
Plan sponsor’s address 20 OSER AVE SUITE 100, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing STEVEN MURACO

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

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)
2004-03-12 2016-03-01 Address 31 CROSSWAYS E, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-03-12 2016-03-01 Address 31 CROSSWAYS E, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2002-04-05 2004-03-12 Address 81 MODULAR AVENUE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-04-05 2004-03-12 Address 81 MODULAR AVENUE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-04-05 Address 81 E MODYLAR AVE, COMMACK, NY, 11725, 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
120726002065 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100614002119 2010-06-14 BIENNIAL STATEMENT 2010-03-01
080425002504 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060404002955 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040312002849 2004-03-12 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341145274 0214700 2015-12-21 15 EAST BETHPAGE AVENUE UNIT C, PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-21
Case Closed 2016-06-20

Related Activity

Type Inspection
Activity Nr 1114523
Safety Yes
Type Inspection
Activity Nr 1144661
Safety Yes
Type Complaint
Activity Nr 1046576
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670698307 2021-01-19 0235 PPS 20, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295237.5
Loan Approval Amount (current) 295237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 32
NAICS code 541860
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296434.85
Forgiveness Paid Date 2021-06-25
6832987703 2020-05-01 0235 PPP 20 Oser Ave 100, Hauppauge, NY, 11788
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225400
Loan Approval Amount (current) 225400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 226802.49
Forgiveness Paid Date 2020-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1451215 Intrastate Non-Hazmat 2007-04-24 20000 2007 2 3 U.S. Mail
Legal Name MVS MAILERS INC
DBA Name IPS INTERNATIONAL POSTAL SOLUTIONS
Physical Address 31 CROSSWAY EAST, BOHEMIA, NY, 11716, US
Mailing Address 31 CROSSWAY EAST, BOHEMIA, NY, 11716, US
Phone (631) 699-0100
Fax (631) 699-0101
E-mail QUINONES@MVSMAILERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State