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

Links between entities

Type Company Name Company Number State
Headquarter of MOBILE PARCEL CARRIERS INC., FLORIDA F23000006697 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOBILE PARCEL CARRIERS INC 401 K PROFIT SHARING PLAN TRUST 2013 132727033 2014-09-29 MOBILE PARCEL CARRIERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532290
Sponsor’s telephone number 2122477400
Plan sponsor’s address 3722 28TH ST, LONG ISLAND CITY, NY, 111012629

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing GRETA FERRARI
MOBILE PARCEL CARRIERS INC 401 K PROFIT SHARING PLAN TRUST 2013 132727033 2014-06-02 MOBILE PARCEL CARRIERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532290
Sponsor’s telephone number 2122477400
Plan sponsor’s address 3722 28TH ST, LONG ISLAND CITY, NY, 111012629

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing GRETA FERRARI
MOBILE PARCEL CARRIERS INC 401 K PROFIT SHARING PLAN TRUST 2012 132727033 2013-06-13 MOBILE PARCEL CARRIERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532290
Sponsor’s telephone number 2122477400
Plan sponsor’s address 3722 28TH ST, LONG ISLAND CITY, NY, 111012629

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing MOBILE PARCEL CARRIERS INC

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

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, QUEENS, NY, 11101, USA (Type of address: Service of Process)
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, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2023-11-14 Address 37-22 28TH ST, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-01-31 2023-11-14 Address 37-22 28TH ST, QUEENS, NY, 11101, USA (Type of address: Service of Process)
2010-07-30 2014-05-13 Address 443 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
080521002441 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060516004083 2006-05-16 BIENNIAL STATEMENT 2006-05-01
20050302013 2005-03-02 ASSUMED NAME CORP INITIAL FILING 2005-03-02
040511002758 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020503002600 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706338404 2021-02-05 0202 PPS 3722 28th St, Long Island City, NY, 11101-2629
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97225
Loan Approval Amount (current) 97225
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2629
Project Congressional District NY-07
Number of Employees 7
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97891.96
Forgiveness Paid Date 2021-10-19
1820957705 2020-05-01 0202 PPP 37-22 28th St, queens, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123750
Loan Approval Amount (current) 123750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address queens, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125269.31
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State