Search icon

MASPETH PALLET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASPETH PALLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119983
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-43 43RD ST., MASPETH, NY, United States, 11378
Principal Address: 57-43 43RD STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-43 43RD ST., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
AYUBE ALLI Chief Executive Officer 57-43 43RD STREET, MASPETH, NY, United States, 11378

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MORZENA POORAN
User ID:
P3204856
Trade Name:
MASPETH PALLET INC

Unique Entity ID

Unique Entity ID:
XNG3PYHGWFR8
CAGE Code:
9QRC0
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
MASPETH PALLET INC
Activation Date:
2025-01-08
Initial Registration Date:
2023-11-08

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 57-43 43RD STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002204 2025-01-08 BIENNIAL STATEMENT 2025-01-08
130708007579 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719000590 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
39640.00
Total Face Value Of Loan:
39640.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
30635.00
Total Face Value Of Loan:
30635.00
Date:
2017-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,640
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,907.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $39,638
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$30,635
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1.01
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $30,635

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(862) 763-9841
Add Date:
2012-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State