Search icon

THE MAILBOX, INC.

Company Details

Name: THE MAILBOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (42 years ago)
Entity Number: 810962
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 1 PENNY LANE, DRYDEN, NY, United States, 13053
Address: The Mailbox, Inc, 1650 Hanshaw Rd., ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER N. SCHUG Chief Executive Officer 1650 HANSHAW RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent The Mailbox, Inc, 1650 Hanshaw Rd., ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161210426
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1650 HANSHAW RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2009-12-30 2023-12-07 Address 1650 HANSHAW RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2003-11-21 2009-12-30 Address 1650 HANSHAW RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-01-14 2023-12-07 Address 1650 HANSHAW ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-01-14 2003-11-21 Address 1650 HANSHAW ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207002676 2023-12-07 BIENNIAL STATEMENT 2023-12-01
230111002404 2023-01-11 BIENNIAL STATEMENT 2021-12-01
140102002294 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120111002313 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091230002911 2009-12-30 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
121000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121000
Current Approval Amount:
121000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121855.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 266-8303
Add Date:
2003-06-06
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State