Search icon

MOBILE PARCEL CARRIERS INC.

Headquarter

Company Details

Name: MOBILE PARCEL CARRIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1972 (53 years ago)
Entity Number: 329217
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-22 28TH ST, QUEENS, NY, United States, 11101
Principal Address: 37-22 28TH ST, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE HARRIS Chief Executive Officer 37-22 28TH ST, LIC, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-22 28TH ST, QUEENS, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F23000006697
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132727033
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 37-22 28TH ST, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-05-01 Address 37-22 28TH ST, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 37-22 28TH ST, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-05-01 Address 37-22 28TH ST, QUEENS, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043551 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231114003695 2023-11-14 BIENNIAL STATEMENT 2022-05-01
140513006885 2014-05-13 BIENNIAL STATEMENT 2014-05-01
130131000103 2013-01-31 CERTIFICATE OF CHANGE 2013-01-31
100730002050 2010-07-30 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
97225.00
Total Face Value Of Loan:
97225.00
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:
123750.00
Total Face Value Of Loan:
123750.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97225
Current Approval Amount:
97225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97891.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123750
Current Approval Amount:
123750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125269.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State