Search icon

MILO LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILO LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170860
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4233 ARTHUR KILL RD, 2A, STATEN ISLAND, NY, United States, 10309
Principal Address: 776 Leverett Ave, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MICHAEL SABURRO DOS Process Agent 4233 ARTHUR KILL RD, 2A, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL SABURRO Chief Executive Officer 4233 ARTHUR KILL RD, 2A, STATEN ISLAND, NY, United States, 10309

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
347-308-5854
Contact Person:
LOUIS DARPA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2272728

Unique Entity ID

Unique Entity ID:
KCMDM6JYNZM4
CAGE Code:
80RY4
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
GREAT AMERICAN CHARTERS
Division Number:
001
Activation Date:
2024-11-21
Initial Registration Date:
2017-12-27

Commercial and government entity program

CAGE number:
80RY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
LOUIS J. DARPA
Corporate URL:
www.greatamericancharters.com

History

Start date End date Type Value
2017-07-17 2019-08-12 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108002524 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190812060381 2019-08-12 BIENNIAL STATEMENT 2019-07-01
170717010199 2017-07-17 CERTIFICATE OF INCORPORATION 2017-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08424FDL950136
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
307900.00
Base And Exercised Options Value:
307900.00
Base And All Options Value:
307900.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-01
Description:
OPTION 2 RECRUIT CHARTER BUS TRANSPORTATION TO/FROM PHILADELPHIA INTERNATIONAL AIRPORT AND U.S. COAST GUARD TRAINING CENTER CAPE MAY, N.J.
Naics Code:
485510: CHARTER BUS INDUSTRY
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER
Procurement Instrument Identifier:
70Z08423FDL950180
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1340.00
Base And Exercised Options Value:
1340.00
Base And All Options Value:
1340.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-07-01
Description:
TASK ORDER FUNDING DOCUMENT FOR IDV, FOR OPTION PERIOD 1
Naics Code:
485510: CHARTER BUS INDUSTRY
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER
Procurement Instrument Identifier:
70Z08422FCMAY0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
232050.00
Base And Exercised Options Value:
232050.00
Base And All Options Value:
232050.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-09-28
Description:
EFFECTIVE 7/1/2022 - 6/30/2023 CHARTER BUS SERVICES FOR TRACEN CAPE MAY FOR BASE PERIOD, CLIN 0001.
Naics Code:
485510: CHARTER BUS INDUSTRY
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-209262.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
2000000.00
Date:
2020-04-29
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:
56167.00
Total Face Value Of Loan:
56167.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,167
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,750.21
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $56,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State