Search icon

MSL SHIPPING LINES, INC.

Company Details

Name: MSL SHIPPING LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1474034
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 160-19 ROCKAWAY BLVD, 2FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER TONG Chief Executive Officer 160-19 ROCKAWAY BLVD, 2FL, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-19 ROCKAWAY BLVD, 2FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-04-06 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 160-19 ROCKAWAY BLVD, 2FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 160-19 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-20 2023-04-05 Address 160-19 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-09-20 2023-04-05 Address 160-19 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-05-27 2012-09-20 Address 160-19 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-05-27 2012-09-20 Address 160-19 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-05-27 2012-09-20 Address 160-19 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003472 2023-04-05 BIENNIAL STATEMENT 2022-09-01
200302060150 2020-03-02 BIENNIAL STATEMENT 2018-09-01
200123000683 2020-01-23 CERTIFICATE OF AMENDMENT 2020-01-23
170407006488 2017-04-07 BIENNIAL STATEMENT 2016-09-01
140929002015 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120920002141 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100914002440 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080822002721 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060818002567 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041007002297 2004-10-07 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7962458402 2021-02-12 0202 PPS 16019 Rockaway Blvd Ste 2C, Jamaica, NY, 11434-5100
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139061.5
Loan Approval Amount (current) 139061.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5100
Project Congressional District NY-05
Number of Employees 19
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139652.04
Forgiveness Paid Date 2021-07-28
6770577702 2020-05-01 0202 PPP 160-19 ROCKAWALY BLVD 2FL, JAMAICA, NY, 11434
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118400
Loan Approval Amount (current) 118400
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 JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119176.18
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State