Search icon

DIRECT MAIL OF NY INC.

Company Details

Name: DIRECT MAIL OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102907
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 540 HARRISON AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 HARRISON AVE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
LORI FREMAINT Chief Executive Officer 1 BRIARCLIFF DRIVE SOUTH / #6, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2011-01-20 2013-02-04 Address 199 ALBANY POST ROAD, SUITE 158, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2011-01-20 2013-02-04 Address 3199 ALBANY POST ROAD, SUITE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2009-01-06 2011-01-20 Address 1 BRIARCLIFF DRIVE S, #6, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2006-12-28 2011-01-20 Address 3199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2003-01-29 2006-12-28 Address 199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2003-01-29 2011-01-20 Address 199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2001-01-11 2009-01-06 Address 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2001-01-11 2003-01-29 Address 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2001-01-11 2003-01-29 Address 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1997-01-15 2001-01-11 Address 150 FOSHAY AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212006121 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130204002399 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110120002837 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002450 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061228002574 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050207002173 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030129002879 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010111002013 2001-01-11 BIENNIAL STATEMENT 2001-01-01
970115000604 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838817301 2020-04-30 0202 PPP 540 HARRISON AVE, PEEKSKILL, NY, 10566
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106970
Loan Approval Amount (current) 106970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108001.6
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1605218 Interstate 2023-06-13 10473 2022 1 1 Private(Property)
Legal Name DIRECT MAIL OF NY INC
DBA Name -
Physical Address 540 HARRISON AVE, PEEKSKILL, NY, 10566, US
Mailing Address 540 HARRISON AVE, PEEKSKILL, NY, 10566, US
Phone (914) 736-2239
Fax -
E-mail MIKE@DIRECTMAILOFNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State