Search icon

WALL STREET MAIL PICK UP SERVICE, INC.

Company Details

Name: WALL STREET MAIL PICK UP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1957 (68 years ago)
Entity Number: 164019
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 36-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GANGI Chief Executive Officer 36-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-11 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303061026 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170301007420 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006858 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006323 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110404003026 2011-04-04 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECNYC11079
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1077.87
Base And Exercised Options Value:
1077.87
Base And All Options Value:
1077.87
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2011-06-30
Description:
MAIL PICK UP
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
R607: WORD PROCESSING/TYPING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
243675.00
Total Face Value Of Loan:
243675.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243675
Current Approval Amount:
243675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246679.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 391-0266
Add Date:
2006-08-08
Operation Classification:
U.S. Mail
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State