Search icon

DELUXE DELIVERY SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELUXE DELIVERY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1248969
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: Warehouse, courier, logistics and transportation broker. We specialize in same-day and overnight delivery services, storage, fulfillment and distribution services, paper distribution, people transport and records management solutions.
Address: 729 Seventh Avenue, 2nd Floor, NEW YORK, NY, United States, 10019

Contact Details

Website http://www.deluxedelivery.com

Phone +1 212-655-9673

Phone +1 212-376-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOINDRA RAMNARAYAN Chief Executive Officer 729 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 Seventh Avenue, 2nd Floor, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BOBBY SEENAUTH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2906275
Trade Name:
DELUXE DELIVERY SYSTEMS INC

Unique Entity ID

Unique Entity ID:
JUS7B51K5Z14
CAGE Code:
9DBZ4
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
DELUXE DELIVERY SYSTEMS INC
Activation Date:
2024-08-22
Initial Registration Date:
2022-09-02

Commercial and government entity program

CAGE number:
3BAA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-10-12
SAM Expiration:
2022-10-30

Contact Information

POC:
YOINDRA RAMNARAYAN
Corporate URL:
http://www.deluxedelivery.com

History

Start date End date Type Value
2024-07-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address 64 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 729 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624001017 2024-06-24 BIENNIAL STATEMENT 2024-06-24
221214002781 2022-12-14 BIENNIAL STATEMENT 2022-03-01
211215000839 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180302006230 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006750 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA5323F00000035
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-07-16
Description:
THIS EDNY ORDER IS ESTABLISHED FOR COURIER SERVICES CONTRACT. PERIOD OF PERFORMANCE: 07/16/2023 - 07/15/2024 07/16/2024 - 07/15/2025 07/16/2025 - 07/15/2026 07/16/2026 - 07/15/2027 07/16/2027 - 07/15/2028
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
47QMCB23D0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-02-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
47QMCB23D000M
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-02-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
492210: LOCAL MESSENGERS AND LOCAL DELIVERY
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
75662.00
Total Face Value Of Loan:
75662.00
Date:
2020-06-10
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:
75524.00
Total Face Value Of Loan:
75524.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
211 LOMBARDY STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,662
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,662
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,039.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,662
Jobs Reported:
6
Initial Approval Amount:
$75,524
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,524
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,217.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,524

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-02-01
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE GREAT ATLANTIC & PACIFIC T
Party Role:
Plaintiff
Party Name:
DELUXE DELIVERY SYSTEMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DELUXE DELIVERY SYSTEMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DELUXE DELIVERY SYSTEMS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State