Search icon

SAME DAY DELIVERY INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT WEINSTEIN Chief Executive Officer 6 ORANGETOWN CTR, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ORANGETOWN CT, ORANGEBURG, NY, United States, 10962

History

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

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2709234 SL VIO INVOICED 2017-12-12 500 SL - Sick Leave Violation

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4957915
Loan Approval Amount (current) 4957915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5021078.84
Forgiveness Paid Date 2021-08-13
3764218804 2021-04-15 0202 PPS 6 Orangetown Shopping Ctr, Orangeburg, NY, 10962-2143
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2143
Project Congressional District NY-17
Number of Employees 284
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 13 Mar 2025

Sources: New York Secretary of State