Search icon

PEGASUS SHIPPING, INC.

Company Details

Name: PEGASUS SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2000 (25 years ago)
Entity Number: 2480539
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 250 WEST 39TH ST,, SUITE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN BECKERMAN DOS Process Agent 250 WEST 39TH ST,, SUITE 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MOHTASHUM MAHMOOD Chief Executive Officer 250 WEST 39TH ST,, SUITE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 250 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 250 WEST 39TH ST,, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-11-06 Address 250 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-11-06 Address 250 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-14 2016-12-05 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-14 2016-12-05 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-14 2016-12-05 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-07-05 2010-04-14 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-05 2010-04-14 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-07-05 2010-04-14 Address 262 WEST 38TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106001982 2024-11-06 BIENNIAL STATEMENT 2024-11-06
181129006222 2018-11-29 BIENNIAL STATEMENT 2018-03-01
161205002006 2016-12-05 BIENNIAL STATEMENT 2016-03-01
100414002451 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080313002064 2008-03-13 BIENNIAL STATEMENT 2008-03-01
070705002135 2007-07-05 BIENNIAL STATEMENT 2006-03-01
000622000555 2000-06-22 CERTIFICATE OF AMENDMENT 2000-06-22
000302000631 2000-03-02 CERTIFICATE OF INCORPORATION 2000-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967437205 2020-04-27 0202 PPP 250 W 39th St Rm 501, NEW YORK, NY, 10018-4453
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050887
Loan Approval Amount (current) 1050887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-4453
Project Congressional District NY-12
Number of Employees 81
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 922422.67
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State