Search icon

MOHAWK GLOBAL LOGISTICS CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MOHAWK GLOBAL LOGISTICS CORP., ILLINOIS CORP_67256441 ILLINOIS

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
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 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
MOHAWK GLOBAL LOGISTICS 401(K) PLAN 2022 161444116 2023-10-12 MOHAWK GLOBAL LOGISTICS 297
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
MOHAWK GLOBAL LOGISTICS 401(K) PLAN 2021 161444116 2022-10-12 MOHAWK GLOBAL LOGISTICS 228
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
MOHAWK GLOBAL LOGISTICS 401(K) PLAN 2020 161444116 2021-10-13 MOHAWK GLOBAL LOGISTICS 176
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
MOHAWK CUSTOMS & SHIPPING CORP. 401(K) SAVINGS PLAN 2015 161444116 2016-07-19 MOHAWK GLOBAL LOGISTICS 105
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

Chief Executive Officer

Name Role Address
GARARD GRANNELL Chief Executive Officer 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 AIR CARGO ROAD, NORTH SYRACUSE, NY, United States, 13212

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2716575
Loan Approval Amount (current) 2716575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 186
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2747908.65
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State