Search icon

NY INTERNATIONAL SHIPPING, INC.

Company Details

Name: NY INTERNATIONAL SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962609
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY INTERNATIONAL SHIPPING INC - 401(K) PLAN 2023 200342066 2024-07-11 NY INTERNATIONAL SHIPPING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN STREET SUITE #1640, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
NY INTERNATIONAL SHIPPING INC - 401(K) PLAN 2022 200342066 2023-06-29 NY INTERNATIONAL SHIPPING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN STREET SUITE #1640, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
NY INTERNATIONAL SHIPPING INC 401 K PROFIT SHARING PLAN TRUST 2018 200342066 2019-09-06 NY INTERNATIONAL SHIPPING INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST, SUITE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401 K PROFIT SHARING PLAN TRUST 2017 200342066 2018-07-12 NY INTERNATIONAL SHIPPING INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST, SUITE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing DAVID
NY INTERNATIONAL SHIPPING INC 401 K PROFIT SHARING PLAN TRUST 2016 200342066 2017-06-29 NY INTERNATIONAL SHIPPING INC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST, SUITE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401 K PROFIT SHARING PLAN TRUST 2015 200342066 2016-07-01 NY INTERNATIONAL SHIPPING INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST, SUITE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401K PROFIT SHARING PLAN 2013 200342066 2014-06-10 NY INTERNATIONAL SHIPPING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST STE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401K PROFIT SHARING PLAN 2012 200342066 2014-04-04 NY INTERNATIONAL SHIPPING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST STE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401K PROFIT SHARING PLAN 2012 200342066 2014-02-11 NY INTERNATIONAL SHIPPING INC 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST STE 610, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing DAVID MAZAFI
NY INTERNATIONAL SHIPPING INC 401K PROFIT SHARING PLAN 2011 200342066 2012-07-30 NY INTERNATIONAL SHIPPING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 2122677447
Plan sponsor’s address 111 JOHN ST STE 610, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 200342066
Plan administrator’s name NY INTERNATIONAL SHIPPING INC
Plan administrator’s address 111 JOHN ST STE 610, NEW YORK, NY, 10038
Administrator’s telephone number 2122677447

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DAVID MAZAFI

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NY INTERNATIONAL SHIPPING INC DOS Process Agent 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID Chief Executive Officer 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2006-01-12 2009-07-01 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-10-07 2009-07-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-10-07 2006-01-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208003845 2022-12-08 BIENNIAL STATEMENT 2021-10-01
090701000515 2009-07-01 CERTIFICATE OF CHANGE 2009-07-01
060112002577 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031007000510 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630277706 2020-05-01 0202 PPP 111 JOHN ST RM 610, NEW YORK, NY, 10038
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45417
Loan Approval Amount (current) 45417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45829.94
Forgiveness Paid Date 2021-04-01
3641168508 2021-02-24 0202 PPS 111 John St Rm 610, New York, NY, 10038-3124
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38532
Loan Approval Amount (current) 38532
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3124
Project Congressional District NY-10
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38788.99
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1866381 Intrastate Non-Hazmat 2017-06-20 130000 2016 2 2 Auth. For Hire, Private(Property)
Legal Name NY INTERNATIONAL SHIPPING
DBA Name -
Physical Address 111 JOHN ST SUITE 610, NEW YORK, NY, 10038, US
Mailing Address 111 JOHN ST SUITE 610, NEW YORK, NY, 10038, US
Phone (212) 267-7447
Fax (212) 587-2107
E-mail DAVID@NYSHIPPING.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700575 Marine Contract Actions 2017-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-25
Termination Date 2017-06-02
Date Issue Joined 2017-03-29
Section 3070
Sub Section 1
Status Terminated

Parties

Name MACE
Role Plaintiff
Name NY INTERNATIONAL SHIPPING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State