Search icon

MAY BOYZ SHIPPING, INC.

Company Details

Name: MAY BOYZ SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118169
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 2134 COYLE STREET, BROOKLYN, NY, United States, 11229
Address: 5014 16TH AVE, #436, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FISCHMAN Chief Executive Officer 2134 COYLE STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5014 16TH AVE, #436, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-09-16 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-29 2019-10-02 Address 2114 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-11-03 2019-10-02 Address 2114 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-11-03 2008-10-29 Address 2114 COYLE STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-11-03 2019-10-02 Address 3042 AVENUE U, STE 9, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-10-26 2006-11-03 Address 3042 AVENUE U, PNB 9, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-10-26 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191002002010 2019-10-02 BIENNIAL STATEMENT 2018-10-01
121205006093 2012-12-05 BIENNIAL STATEMENT 2012-10-01
110324002738 2011-03-24 BIENNIAL STATEMENT 2010-10-01
081029002149 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061103002014 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041026000298 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817288308 2021-01-19 0202 PPS 2134 Coyle St, Brooklyn, NY, 11229-5121
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88813.2
Loan Approval Amount (current) 88813.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60250
Servicing Lender Name LINKBANK
Servicing Lender Address 3045 Market St, Camp Hill, PA, 17011
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5121
Project Congressional District NY-08
Number of Employees 19
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123928
Originating Lender Name LinkBank
Originating Lender Address CAMP HILL, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89708.73
Forgiveness Paid Date 2022-01-21
3772037203 2020-04-27 0202 PPP 2134 COYLE STREET, BROOKLYN, NY, 11229-5121
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86290
Loan Approval Amount (current) 86290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60250
Servicing Lender Name LINKBANK
Servicing Lender Address 3045 Market St, Camp Hill, PA, 17011
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123928
Originating Lender Name LinkBank
Originating Lender Address CAMP HILL, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87450.12
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1327200 Interstate 2024-10-31 19119 2019 4 2 Auth. For Hire
Legal Name MAY BOYZ SHIPPING INC
DBA Name -
Physical Address 600 UTICA AVENUE, BROOKLYN, NY, 11203, US
Mailing Address 600 UTICA AVE, BROOKLYN, NY, 11203, US
Phone (718) 891-9000
Fax (718) 891-3900
E-mail LANA@BERKOFFSUPPLY.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: 29 Mar 2025

Sources: New York Secretary of State