Search icon

MULLER SHIPPING CORPORATION

Headquarter

Company Details

Name: MULLER SHIPPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1947 (78 years ago)
Entity Number: 80110
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 Third Avenue, 27th Floor, New York, NY, United States, 10022
Principal Address: 4 Kathleen Court, Selden, NY, United States, 11784

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MULLER SHIPPING CORPORATION, ILLINOIS CORP_10399629 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LM99MCY1GHY5 2024-11-21 4 KATHLEEN CT, SELDEN, NY, 11784, 3900, USA 4 KATHLEEN CT, SELDEN, NY, 11784, 3900, USA

Business Information

URL http://www.mullershipping.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2008-01-10
Entity Start Date 1947-06-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510
Product and Service Codes V119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL BLIZZARD
Role MR.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 3900, USA
Title ALTERNATE POC
Name SANDRA RAMOS-CONNOR
Role MS.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 2204, USA
Government Business
Title PRIMARY POC
Name PAUL BLIZZARD
Role MR.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 3900, USA
Title ALTERNATE POC
Name SANDRA RAMOS-CONNOR
Role MS.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 2204, USA
Past Performance
Title PRIMARY POC
Name PAUL BLIZZARD
Role MR.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 2204, USA
Title ALTERNATE POC
Name SANDRA RAMOS-CONNOR
Role MS.
Address 4 KATHLEEN CT, SELDEN, NY, 11784, 2204, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9N090 Active Non-Manufacturer 1977-04-24 2024-11-05 2029-11-05 2025-11-02

Contact Information

POC PAUL BLIZZARD
Phone +1 516-256-7700
Fax +1 516-256-7701
Address 4 KATHLEEN CT, SELDEN, NY, 11784 3900, 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

Chief Executive Officer

Name Role Address
PAUL BLIZZARD, PRESIDENT Chief Executive Officer 4 KATHLEEN COURT, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
MICHAEL L MARTELL DOS Process Agent 909 Third Avenue, 27th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2023-06-01 2023-06-01 Address ONE INDUSTRIAL PLAZA, BUILDING E, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 4 KATHLEEN COURT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-06-01 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2005-08-05 2023-06-01 Address C/O MORRISON COHEN LLP, 909 3RD AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-19 2005-08-05 Address C/O PHILLIPS NIZER LLP, 666 FIFTH AVE / 28TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1999-06-07 2023-06-01 Address ONE INDUSTRIAL PLAZA, BUILDING E, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-06-07 2003-05-19 Address C/O ABBERLEY KOOIMAN LLP, 521 FIFTH AVENUE, 22ND FL., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1994-07-08 1999-06-07 Address 521 FIFTH AVENUE SUITE 2200, NEW YORK, NY, 10175, 0050, USA (Type of address: Service of Process)
1947-06-26 2021-09-24 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1947-06-26 1994-07-08 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006398 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060890 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060802 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006565 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006721 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006101 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002979 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090619002678 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070614002543 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050805002281 2005-08-05 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10759160 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2011-01-14 2011-01-14 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Recipient MULLER SHIPPING CORP
Recipient Name Raw MULLER SHIPPING CORP
Recipient Address ONE INDUSTRIAL PLAZA BLDG E, VALLEY STREAM, NASSAU, NEW YORK, 11581-2204, UNITED STATES
Obligated Amount 1956.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8085102 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2010-04-13 2010-04-13 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient MULLER SHIPPING CORP
Recipient Name Raw MULLER SHIPPING CORP
Recipient Address ONE INDUSTRIAL PLAZA BLDG E, NASSAU, NEW YORK, 11581-2204, UNITED STATES
Obligated Amount 1680.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441237706 2020-05-01 0235 PPP ONE INDUSTRIAL PLZ BLDG E, VALLEY STREAM, NY, 11581
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81930
Loan Approval Amount (current) 81930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 60
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82659.31
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0925364 MULLER SHIPPING CORPORATION MULLER SHIPPING CORP LM99MCY1GHY5 4 KATHLEEN CT, SELDEN, NY, 11784-3900
Capabilities Statement Link -
Phone Number 516-256-7700
Fax Number 516-256-7701
E-mail Address blizzard@mullershipping.com
WWW Page http://www.mullershipping.com
E-Commerce Website -
Contact Person PAUL BLIZZARD
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 9N090
Year Established 1947
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [Yes]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State