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

National Provider Identifier

NPI Number:
1447459938

Authorized Person:

Name:
MR. GEORGE THANKACHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133460.00
Total Face Value Of Loan:
133460.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133460.00
Total Face Value Of Loan:
133460.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133460
Current Approval Amount:
133460
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134924.13
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133460
Current Approval Amount:
133460
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134317.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State