Name: | MOHAWK GLOBAL LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1993 (32 years ago) |
Entity Number: | 1746290 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOHAWK GLOBAL LOGISTICS CORP., ILLINOIS | CORP_67256441 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOHAWK GLOBAL LOGISTICS 401(K) PLAN | 2023 | 161444116 | 2024-10-08 | MOHAWK GLOBAL LOGISTICS | 343 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 303 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 40 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 319 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 24 |
Signature of
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | MATT LUMIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-11-01 |
Business code | 541990 |
Sponsor’s telephone number | 3155525408 |
Plan sponsor’s mailing address | PO BOX 3065, SYRACUSE, NY, 13220 |
Plan sponsor’s address | 123 AIR CARGO RD., SYRACUSE, NY, 13212 |
Number of participants as of the end of the plan year
Active participants | 305 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 38 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 313 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 27 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | MATT LUMIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-11-01 |
Business code | 541990 |
Sponsor’s telephone number | 3155525408 |
Plan sponsor’s mailing address | PO BOX 3065, SYRACUSE, NY, 13220 |
Plan sponsor’s address | 123 AIR CARGO RD., SYRACUSE, NY, 13212 |
Number of participants as of the end of the plan year
Active participants | 263 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 34 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 250 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 32 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | MATT LUMIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-11-01 |
Business code | 541990 |
Sponsor’s telephone number | 3155525408 |
Plan sponsor’s mailing address | PO BOX 3065, SYRACUSE, NY, 13220 |
Plan sponsor’s address | 123 AIR CARGO RD., SYRACUSE, NY, 13212 |
Number of participants as of the end of the plan year
Active participants | 203 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 25 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 175 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | JOHN O'SULLIVAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-11-01 |
Business code | 541990 |
Sponsor’s telephone number | 3155525402 |
Plan sponsor’s address | PO BOX 3065, SYRACUSE, NY, 13220 |
Signature of
Role | Plan administrator |
Date | 2016-07-19 |
Name of individual signing | JOHN O'SULLIVAN |
Name | Role | Address |
---|---|---|
GARARD GRANNELL | Chief Executive Officer | 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 123 AIR CARGO ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 123 AIR CARGO ROAD, N SYRACUSE, NY, 13212, 3961, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-30 | 2024-12-05 | Address | 123 AIRCARGO ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2013-08-14 | 2024-12-05 | Address | 123 AIR CARGO ROAD, N SYRACUSE, NY, 13212, 3961, USA (Type of address: Chief Executive Officer) |
2013-08-14 | 2017-08-01 | Address | 123 AIR CARGO ROAD, N SYRACUSE, NY, 13212, 3961, USA (Type of address: Principal Executive Office) |
2013-08-14 | 2020-09-30 | Address | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-10-03 | 2013-08-14 | Address | 152 AIR CARGO RD STE 303, N SYRACUSE, NY, 13212, 3961, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2013-08-14 | Address | 152 AIR CARGO RD STE 303, N SYRACUSE, NY, 13212, 3961, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002289 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
211108002040 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
200930000449 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
190808060149 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170801006135 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160328000130 | 2016-03-28 | CERTIFICATE OF AMENDMENT | 2016-03-28 |
150806006447 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130814006202 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110826002425 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090807002042 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7606297105 | 2020-04-14 | 0248 | PPP | 123 Air Cargo Rd, North Syracuse, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State