Search icon

MB LOGISTICS INTERNATIONAL INC.

Company Details

Name: MB LOGISTICS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332399
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-34 157TH STREET, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI H LI Chief Executive Officer 145-34 157TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
MB LOGISTICS INTERNATIONAL INC. DOS Process Agent 145-34 157TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2017-10-18 2021-01-21 Address 145-34 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-01-04 2017-10-18 Address 152-32 ROCKAWAY BLVD, SUITE 207, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-02-16 2007-01-04 Address 152-23 ROCKAWAY BLVD, SUITE 207, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2001-01-26 2017-10-18 Address 152-32 ROCKAWAY BLVD, STE 207, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-01-26 2017-10-18 Address 152-32 ROCKAWAY BLVD, STE 207, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2001-01-26 2005-02-16 Address 103-25 68TH AVE, APT 2-O, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1999-01-07 2001-01-26 Address 103-25 68TH AVE., SUITE #2-0, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060601 2021-01-21 BIENNIAL STATEMENT 2021-01-01
171018006212 2017-10-18 BIENNIAL STATEMENT 2017-01-01
130109006795 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114003106 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090105002374 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070104002493 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050216002781 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030103002350 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010126002500 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990107000371 1999-01-07 CERTIFICATE OF INCORPORATION 1999-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748527410 2020-05-06 0202 PPP 145-34 157th STREET, JAMAICA, NY, 11434
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8857.67
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State