Search icon

PARCEL MANAGEMENT AUDITING AND CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARCEL MANAGEMENT AUDITING AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (21 years ago)
Entity Number: 3126763
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 312 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 312 CONKLIN STREET, Suite 3, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARCEL MANAGEMENT AUDITING AND CONSULTING, INC. DOS Process Agent 312 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD MICHALS JR Chief Executive Officer 312 CONKLIN STREET, SUITE 3, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
201895529
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 312 CONKLIN STREET, SUITE 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-11 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-11-05 2020-11-03 Address 2636 REBECCA STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000374 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221104002794 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201103061605 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105007022 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006508 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
184600.00
Total Face Value Of Loan:
184600.00

Trademarks Section

Serial Number:
77628217
Mark:
PARCEL ALLY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-12-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PARCEL ALLY

Goods And Services

For:
COMPUTER SOFTWARE IN THE FIELD OF SMALL PARCEL FREIGHT AUDITING, TRACKING, MANAGEMENT AND VISIBILITY
First Use:
2010-01-21
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$184,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,302.34
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $184,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State