Search icon

MSS TRANSPORTATION CO., INC.

Company Details

Name: MSS TRANSPORTATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163696
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1050 FRANKLIN AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530
Principal Address: 167-55 148TH AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J SARCONA, JR Chief Executive Officer 167-55 148TH AVENUE, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
C/O ALBANESE & ALBANESE LLP DOS Process Agent 1050 FRANKLIN AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-11-29 2018-03-01 Address 152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2016-11-29 2018-03-01 Address 152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2016-10-18 2016-11-29 Address 647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-10-18 2016-11-29 Address 647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2005-08-03 2016-10-18 Address 145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2005-08-03 2016-10-18 Address 145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2005-08-03 2016-10-18 Address 145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2001-08-31 2005-08-03 Address 123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2001-08-31 2005-08-03 Address 123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-08-31 2005-08-03 Address 123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180301002001 2018-03-01 AMENDMENT TO BIENNIAL STATEMENT 2017-07-01
170712006163 2017-07-12 BIENNIAL STATEMENT 2017-07-01
161129002005 2016-11-29 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01
161018006040 2016-10-18 BIENNIAL STATEMENT 2015-07-01
140304002011 2014-03-04 BIENNIAL STATEMENT 2013-07-01
110818002984 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090708002284 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050803002449 2005-08-03 BIENNIAL STATEMENT 2005-07-01
010831002577 2001-08-31 BIENNIAL STATEMENT 2001-07-01
990728002000 1999-07-28 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070667000 2020-04-09 0202 PPP 167-55 148TH AVE, JAMAICA, NY, 11434-5248
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173682
Loan Approval Amount (current) 173682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5248
Project Congressional District NY-05
Number of Employees 8
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176036.36
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State