Search icon

BREAKAWAY COURIER CORPORATION

Company Details

Name: BREAKAWAY COURIER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 1262385
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 444 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KOTCH Chief Executive Officer 444 WEST 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ROBERT KOTCH DOS Process Agent 444 WEST 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-18 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-18 2014-04-18 Address 368 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002510 2024-09-05 CERTIFICATE OF MERGER 2024-09-05
170821006248 2017-08-21 BIENNIAL STATEMENT 2016-05-01
140509002026 2014-05-09 BIENNIAL STATEMENT 2014-05-01
140418002071 2014-04-18 BIENNIAL STATEMENT 2012-05-01
B641099-4 1988-05-18 CERTIFICATE OF INCORPORATION 1988-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7615597201 2020-04-28 0202 PPP 444 W 36th St, NEW YORK, NY, 10018
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2145733
Loan Approval Amount (current) 2145733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 231
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2171540.58
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State