Search icon

EDDY MESSENGER SERVICE, INC.

Headquarter

Company Details

Name: EDDY MESSENGER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267378
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523
Principal Address: 5 WEST MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDDY MESSENGER SERVICE, INC., CONNECTICUT 0686139 CONNECTICUT
Headquarter of EDDY MESSENGER SERVICE, INC., CONNECTICUT 0547434 CONNECTICUT

DOS Process Agent

Name Role Address
ROBERT LOGAN JR DOS Process Agent 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT LOGAN, JR Chief Executive Officer 5 WEST MAIN ST, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2008-06-25 2018-06-07 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2006-06-07 2008-06-25 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2006-06-07 2008-06-25 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2004-07-19 2006-06-07 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2003-11-10 2006-06-07 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2003-11-10 2006-06-07 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2003-11-10 2004-07-19 Address 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-06-22 2003-11-10 Address 26 N RT 9W, CONGERS, NY, 10920, 2430, USA (Type of address: Chief Executive Officer)
2000-06-22 2003-11-10 Address 26 N RT 9W, CONGERS, NY, 10920, 2430, USA (Type of address: Principal Executive Office)
1998-06-09 2003-11-10 Address 1 SARATOGA COURT, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607006500 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160721006240 2016-07-21 BIENNIAL STATEMENT 2016-06-01
140613006437 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120725003014 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100708003027 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625002771 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060607002783 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040719002328 2004-07-19 BIENNIAL STATEMENT 2004-06-01
031110002653 2003-11-10 BIENNIAL STATEMENT 2002-06-01
000622002374 2000-06-22 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7697878506 2021-03-06 0202 PPS 5 W Main St Ste 106, Elmsford, NY, 10523-2437
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195235
Loan Approval Amount (current) 195235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2437
Project Congressional District NY-16
Number of Employees 14
NAICS code 492110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196898.51
Forgiveness Paid Date 2022-01-18
8736947102 2020-04-15 0202 PPP 5 West Main Street, Elmsford, NY, 10523
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177142
Loan Approval Amount (current) 177142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 492210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179355.06
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State