Search icon

ACADEMY MAIL BOX CO. INC.

Company Details

Name: ACADEMY MAIL BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1961 (63 years ago)
Entity Number: 143367
ZIP code: 11801
County: Bronx
Place of Formation: New York
Address: 32 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ARNOLD Chief Executive Officer 32 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ACADEMY MAIL BOX CO. INC. DOS Process Agent 32 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-01-24 2016-12-12 Address MATTHEW ARNOLD, 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2000-01-24 2016-12-12 Address 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-01-24 2016-12-12 Address MATTHEW ARNOLD, 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-05-11 2000-01-24 Address MATTHEW ARNOLD, 14-21 COLLEGE PT. BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-05-11 2000-01-24 Address 14-21 COLLEGE PT. BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191211060294 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171211006313 2017-12-11 BIENNIAL STATEMENT 2017-12-01
161212006409 2016-12-12 BIENNIAL STATEMENT 2015-12-01
131231002320 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111219002687 2011-12-19 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
416537.00
Total Face Value Of Loan:
416537.00
Date:
2020-05-02
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:
416538.00
Total Face Value Of Loan:
416538.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416537
Current Approval Amount:
416537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419287.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416538
Current Approval Amount:
416538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420052.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State