Search icon

M.A.C. SHIPPING CORP.

Company Details

Name: M.A.C. SHIPPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1989 (36 years ago)
Entity Number: 1375219
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.A.C. SHIPPING CORP. DOS Process Agent 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DONALD CODIGNOTTO Chief Executive Officer 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530

Legal Entity Identifier

LEI Number:
549300K84XF01IPE3Y47

Registration Details:

Initial Registration Date:
2013-03-12
Next Renewal Date:
2024-02-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2001-08-10 2015-08-03 Address 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-08-30 2001-08-10 Address 184-45 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-11-08 2015-08-03 Address 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-11-08 2015-08-03 Address 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1989-08-09 1999-08-30 Address 149-10 183RD STREET, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060300 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006120 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006016 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006201 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002915 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
98685.00
Total Face Value Of Loan:
98685.00
Date:
2020-04-16
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:
98590.00
Total Face Value Of Loan:
98590.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98685
Current Approval Amount:
98685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99539.28
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98590
Current Approval Amount:
98590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99548.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State