Search icon

MAYOOR TRANSPORTATION, INC.

Company Details

Name: MAYOOR TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766866
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 498 MAIN ST #4, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 MAIN ST #4, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSE MATHAI Chief Executive Officer 106 HLLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2006-05-17 2012-07-09 Address 800 BRONX RIVER RD, APT A-52, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2004-07-13 2006-05-17 Address 528 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2004-07-13 2006-05-17 Address 528 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2002-05-14 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2006-05-17 Address 528 COMMERCE ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512006009 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120709002556 2012-07-09 BIENNIAL STATEMENT 2012-05-01
080519002896 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060517002279 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040713002390 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020514000572 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181017702 2020-05-01 0202 PPP 498 MAIN ST STE 4, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133460
Loan Approval Amount (current) 133460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 18
NAICS code 621910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134924.13
Forgiveness Paid Date 2021-06-09
6231388505 2021-03-03 0202 PPS 498 Main St Ste 4, New Rochelle, NY, 10801-6355
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133460
Loan Approval Amount (current) 133460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6355
Project Congressional District NY-16
Number of Employees 12
NAICS code 621910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134317.41
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State