Search icon

MAILINGS MADE EASY, INC.

Company Details

Name: MAILINGS MADE EASY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1997 (28 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 2109771
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 80-82 WARREN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-82 WARREN ST, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
PAMELA J VOGEL Chief Executive Officer 80-82 WARREN ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2013-03-08 2023-08-19 Address 80-82 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2003-02-07 2013-03-08 Address 80-82 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2003-02-07 2023-08-19 Address 80-82 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-02-08 2003-02-07 Address 80 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1999-02-08 2003-02-07 Address 80 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1997-02-05 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-05 2003-02-07 Address 80 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000140 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
130308002213 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110211002759 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090122002520 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070216002728 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050304002422 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030207002706 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010301002399 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990208002294 1999-02-08 BIENNIAL STATEMENT 1999-02-01
970205000306 1997-02-05 CERTIFICATE OF INCORPORATION 1997-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089747409 2020-05-18 0248 PPP 80 Warren St Po Box 511, GLENS FALLS, NY, 12801-0511
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) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-0511
Project Congressional District NY-21
Number of Employees 9
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45412.5
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State