Search icon

MAILSTAR, INC.

Company Details

Name: MAILSTAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051500
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 600 Mile Crossing Blvd, STE 4, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAILSTAR, INC. DOS Process Agent 600 Mile Crossing Blvd, STE 4, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
RONALD LABROZZI Chief Executive Officer 600 MILE CROSSING BLVD, STE 4, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 600 MILE CROSSING BLVD, STE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 50 VANTAGE POINT DR, STE 7, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
2009-06-04 2024-05-17 Address 65 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-01-31 2009-06-04 Address 50 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, 1141, USA (Type of address: Service of Process)
1998-07-21 2024-05-17 Address 50 VANTAGE POINT DR, STE 7, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
1996-07-25 2005-01-31 Address 20 BRIGHT OAKS DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-07-25 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517001113 2024-05-17 BIENNIAL STATEMENT 2024-05-17
090604000137 2009-06-04 CERTIFICATE OF CHANGE 2009-06-04
080708002933 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060713002380 2006-07-13 BIENNIAL STATEMENT 2006-07-01
050131000987 2005-01-31 CERTIFICATE OF AMENDMENT 2005-01-31
040803002479 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020627002372 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000725002064 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980721002130 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960725000446 1996-07-25 CERTIFICATE OF INCORPORATION 1996-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972338005 2020-06-23 0219 PPP 600 Mile Crossing Blvd Suite 4, ROCHESTER, NY, 14624-6211
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-6211
Project Congressional District NY-25
Number of Employees 9
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77585.24
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3024817 Intrastate Non-Hazmat 2017-07-06 - - 1 4 Private(Property)
Legal Name MAILSTAR INC
DBA Name -
Physical Address 65 ELMGROVE PARK STE 2 , ROCHESTER, NY, 14624-1376, US
Mailing Address 65 ELMGROVE PARK STE 2 , ROCHESTER, NY, 14624-1376, US
Phone (585) 254-6220
Fax -
E-mail RON@MAILSTAR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWE121075
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 69896MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTCG0HN002506
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State