Search icon

MUTUAL SALES CORP.

Headquarter

Company Details

Name: MUTUAL SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2874210
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 5-45 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MUTUAL SALES CORP., CONNECTICUT 0912146 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUTUAL SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 432002624 2024-07-18 MUTUAL SALES CORP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing BRIAN BELLAMY
MUTUAL SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 432002624 2023-05-16 MUTUAL SALES CORP 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing BRIAN BELLAMY
MUTUAL SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 432002624 2022-07-28 MUTUAL SALES CORP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing THIAGO RIBEIRO
MUTUAL SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 432002624 2021-07-29 MUTUAL SALES CORP 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing THIAGO LUIZ PEREIRA ROSA RIBEIRO
MUTUAL SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 432002624 2020-07-30 MUTUAL SALES CORP 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing THIAGO RIBEIRO
MUTUAL SALES CORP 401 K PROFIT SHARING PLAN TRUST 2018 432002624 2019-07-22 MUTUAL SALES CORP 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DUNCAN STEWART
MUTUAL SALES CORP 401 K PROFIT SHARING PLAN TRUST 2017 432002624 2018-07-19 MUTUAL SALES CORP 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DUNCAN STEWART
MUTUAL SALES CORP 401 K PROFIT SHARING PLAN TRUST 2016 432002624 2017-07-25 MUTUAL SALES CORP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183612480
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DUNCAN J STEWART
MUTUAL SALES CORP 401 K PROFIT SHARING PLAN TRUST 2015 432002624 2016-07-22 MUTUAL SALES CORP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 3478664798
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DUNCAN STEWART
MUTUAL SALES CORP 401 K PROFIT SHARING PLAN TRUST 2014 432002624 2015-09-21 MUTUAL SALES CORP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7183618373
Plan sponsor’s address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing STEPHEN RIVERA

DOS Process Agent

Name Role Address
MUTUAL SALES CORP. DOS Process Agent 5-45 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARIA STEWART Chief Executive Officer 5-45 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 5-45 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2025-02-04 Address 5-45 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-07-26 2025-02-04 Address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-09 2016-07-26 Address 4-74 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-05-09 2016-07-26 Address 5-45 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-09 2016-07-26 Address 4821 5TH ST, 5G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-05-09 Address 4-74 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-03-18 2007-05-09 Address 4-74 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002842 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230206002918 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210720001191 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190206060910 2019-02-06 BIENNIAL STATEMENT 2019-02-01
171204007051 2017-12-04 BIENNIAL STATEMENT 2017-02-01
160726002002 2016-07-26 BIENNIAL STATEMENT 2015-02-01
070509003246 2007-05-09 BIENNIAL STATEMENT 2007-02-01
050318003174 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030225000838 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 322 W 49TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-21 No data 322 W 49TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2676920 OL VIO INVOICED 2017-10-16 125 OL - Other Violation
2659785 OL VIO CREDITED 2017-08-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-21 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578207206 2020-04-28 0202 PPP 5 45 49th Ave, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466390
Loan Approval Amount (current) 466390
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 47
NAICS code 423990
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 470082.79
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1456338 Interstate 2023-10-04 145605 2023 2 2 Private(Property)
Legal Name MUTUAL SALES CORP
DBA Name MUTUAL HARDWARE
Physical Address 36 27 VERNON BLVD, LONG ISLAND CITY, NY, 11106, US
Mailing Address 3627 VERNON BLVD, LONG ISLAND CITY, NY, 11106, US
Phone (718) 361-2480
Fax (718) 786-9591
E-mail JUANITA@MUTUALHARDWARE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State