Search icon

SHIPRITE SERVICES, INC.

Company Details

Name: SHIPRITE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1999 (26 years ago)
Entity Number: 2395466
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1600 Parkway E, Utica, NY, United States, 13501
Principal Address: 1312 Genesee St, Utica, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JF4LV1KXX3T9 2024-12-05 1312 GENESEE ST, UTICA, NY, 13502, 4700, USA 1312 GENESEE ST, UTICA, NY, 13502, 4700, USA

Business Information

URL https://shipritesoftware.com
Division Name SHIPRITE SERVICES INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2019-07-11
Entity Start Date 1990-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 513210, 541511
Product and Service Codes DA01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK FORD
Role PRESIDENT
Address 1312 GENESEE ST, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name GARY FORD
Role VP INFO SYS
Address 1312 GENESEE ST, UTICA, NY, 13502, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHIPRITE SERVICES, INC. DOS Process Agent 1600 Parkway E, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
J. MARK FORD Chief Executive Officer 1312 GENESEE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1312 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address C/O SHIPRITE, 7901 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2012-02-01 2024-01-03 Address 1312 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2007-07-24 2024-01-03 Address C/O SHIPRITE, 7901 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2005-08-30 2007-07-24 Address C/O SHIPRITE, 7902 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2005-08-30 2012-02-01 Address 7901 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2002-03-13 2005-08-30 Address 6780 NORTHERN BLVD, STE 307, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-03-13 2005-08-30 Address 6780 NORTHERN BLVD, STE 307, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2002-03-13 2005-08-30 Address 6780 NORTHERN BLVD, STE 307, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-07-06 2002-03-13 Address 206A DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005260 2024-01-03 BIENNIAL STATEMENT 2024-01-03
120201000087 2012-02-01 CERTIFICATE OF AMENDMENT 2012-02-01
070724002609 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050830002985 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030707002352 2003-07-07 BIENNIAL STATEMENT 2003-07-01
020313002560 2002-03-13 BIENNIAL STATEMENT 2001-07-01
990706000627 1999-07-06 CERTIFICATE OF INCORPORATION 1999-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333767107 2020-04-15 0248 PPP 1312 Genesee Street, Utica, NY, 13502
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119800
Loan Approval Amount (current) 119800
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120653.37
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2387332 SHIPRITE SERVICES INC SHIPRITE SOFTWARE JF4LV1KXX3T9 1312 GENESEE ST, UTICA, NY, 13502-4700
Capabilities Statement Link -
Phone Number 315-427-2422
Fax Number 315-733-6194
E-mail Address mark@shipritesoftware.com
WWW Page https://shipritesoftware.com
E-Commerce Website https://www.shipritesoftware.com
Contact Person GARY FORD
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 8DUC8
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We provide RETAIL Shipping Point of Sale, Smart Lockers and package tracking and receiving systems.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords REtail Shipping POS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name J Mark Ford
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2023-04-18
Veteran-Owned Small Business Certification Expiration Date 2027-04-18
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 337215
NAICS Code's Description Showcase, Partition, Shelving, and Locker Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 561431
NAICS Code's Description Private Mail Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to Canada; Mexico
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) Retail Shipping Stores

Date of last update: 31 Mar 2025

Sources: New York Secretary of State