Name: | SAME DAY DELIVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1999 (26 years ago) |
Entity Number: | 2335030 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | PO BOX 89, 6 ORANGETOWN CT, ORANGEBURG, NY, United States, 10962 |
Address: | 6 ORANGETOWN CT, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT WEINSTEIN | Chief Executive Officer | 6 ORANGETOWN CTR, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ORANGETOWN CT, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2023-01-31 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-12-29 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-11-07 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-08-12 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-07-25 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-04-16 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-04-05 | 2022-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2022-02-22 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2021-07-30 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062734 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170322006224 | 2017-03-22 | BIENNIAL STATEMENT | 2017-01-01 |
161130000264 | 2016-11-30 | CERTIFICATE OF AMENDMENT | 2016-11-30 |
130607006671 | 2013-06-07 | BIENNIAL STATEMENT | 2013-01-01 |
110126002701 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090319002529 | 2009-03-19 | BIENNIAL STATEMENT | 2009-01-01 |
070202002304 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050225002770 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030612002091 | 2003-06-12 | BIENNIAL STATEMENT | 2003-01-01 |
010402002181 | 2001-04-02 | BIENNIAL STATEMENT | 2001-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-11-17 | No data | 25 WILLOWBROOK RD, Outside NYC, QUEENSBURY, NY, 12804 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2709234 | SL VIO | INVOICED | 2017-12-12 | 500 | SL - Sick Leave Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2488957707 | 2020-05-01 | 0202 | PPP | 6 ORANGETOWN CENTER, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3764218804 | 2021-04-15 | 0202 | PPS | 6 Orangetown Shopping Ctr, Orangeburg, NY, 10962-2143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State