Search icon

EDDY MESSENGER SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0686139
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0547434
State:
CONNECTICUT

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)

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

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$195,235
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,235
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,898.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $195,233
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$177,142
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,142
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,355.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $137,539
Utilities: $3,000
Mortgage Interest: $228
Rent: $17,200
Refinance EIDL: $0
Healthcare: $19175
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State