Search icon

MA LOGISTICS & SHIPPING INC.

Company Details

Name: MA LOGISTICS & SHIPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888108
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 777 E31ST STREET, 6T, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANJUM A MALIK DOS Process Agent 777 E31ST STREET, 6T, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ANJUM A MALIK Chief Executive Officer 777 E31ST STREET, 6T, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2018-06-01 2025-04-04 Address 777 E31ST STREET, 6T, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2018-06-01 2025-04-04 Address 777 E31ST STREET, 6T, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-03-19 2018-06-01 Address 3401 AVE J, APT E-5, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-03-19 2018-06-01 Address 3401 AVE J, APT E-5, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2014-03-19 2018-06-01 Address 3401 AVE J, APT E-5, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2009-12-11 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-11 2014-03-19 Address 1090 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003093 2025-03-27 BIENNIAL STATEMENT 2025-03-27
180601006811 2018-06-01 BIENNIAL STATEMENT 2017-12-01
140319002164 2014-03-19 BIENNIAL STATEMENT 2013-12-01
091211000298 2009-12-11 CERTIFICATE OF INCORPORATION 2009-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906108002 2020-06-24 0202 PPP 777 E 31ST ST APT 6T, BROOKLYN, NY, 11210-3118
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4604
Loan Approval Amount (current) 4604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-3118
Project Congressional District NY-09
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4635.66
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State