Search icon

MLE LOGISTIC & CHARTERING CORP.

Company Details

Name: MLE LOGISTIC & CHARTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2009 (16 years ago)
Date of dissolution: 16 Jul 2019
Entity Number: 3806180
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 9 BANKS FARM ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CAT9 Obsolete Non-Manufacturer 2011-04-11 2024-03-02 2023-12-21 No data

Contact Information

POC ZAMAN AHMED
Phone +1 914-617-4200
Address 9 BANKS FARM RD, BEDFORD, NY, 10506 1914, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MLE LOGISTIC & CHARTERING CORP. DOS Process Agent 9 BANKS FARM ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
QAZI M RAHMAN Chief Executive Officer 9 BANKS FARM ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2011-07-08 2015-05-05 Address 5 INTERNATIONAL DRIVE, STE 130, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-07-08 2015-05-05 Address 5 INTERNATIONAL DRIVE, STE 130, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2011-07-08 2015-05-05 Address 5 INTERNATIONAL DRIVE, STE 130, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2009-05-04 2011-07-08 Address 9 BANKS FARM RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716000528 2019-07-16 CERTIFICATE OF DISSOLUTION 2019-07-16
150505006262 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130523006077 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110708002144 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090504000700 2009-05-04 CERTIFICATE OF INCORPORATION 2009-05-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4864925002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MLE LOGISTIC & CHARTERING CORP.
Recipient Name Raw MLE LOGISTIC & CHARTERING CORP.
Recipient UEI JB1LZVQKAY35
Recipient DUNS 037257924
Recipient Address 5 INTERNATIONAL DRIVE, SUITE, PORT CHESTER, WESTCHESTER, NEW YORK, 10573-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9700.00
Face Value of Direct Loan 1000000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State