Search icon

MCX TRANSPORT NY INC.

Company Details

Name: MCX TRANSPORT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255428
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 765 55th st,, fl 1, BROOKLYN, NY, United States, 11220
Principal Address: 4904 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 55th st,, fl 1, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
yang xu Agent 765 55th st,, fl 1, BROOKLYN, NY, 11220

Chief Executive Officer

Name Role Address
YANG XU Chief Executive Officer 4904 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 4904 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-01-03 Address 4904 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-01-03 Address 765 55th st,, fl 1, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2022-12-07 2024-01-03 Address 765 55th st,, fl 1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-11-14 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001480 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221207003225 2022-11-14 CERTIFICATE OF CHANGE BY ENTITY 2022-11-14
220525001484 2022-05-25 BIENNIAL STATEMENT 2021-12-01
171222010430 2017-12-22 CERTIFICATE OF INCORPORATION 2017-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3524.72

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-02-24
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
9
Inspections:
3
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State