Search icon

NY MINUTE MESSENGER, INC.

Company Details

Name: NY MINUTE MESSENGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361045
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 37-30 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN J MCNULTY Chief Executive Officer 37-30 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
NY MINUTE MESSENGER, INC. DOS Process Agent 37-30 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2013-03-08 2017-03-01 Address 37-88 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-03-08 2017-03-01 Address 37-88 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-03-08 2017-03-01 Address 37-88 REVIEW AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-03-28 2013-03-08 Address 1440 39TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2011-03-28 2013-03-08 Address 1440 39TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-03-18 2011-03-28 Address 1440 39TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2003-03-18 2011-03-28 Address 1440 39TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-03-26 2013-03-08 Address 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1999-03-26 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303060358 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060045 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007316 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006156 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130308006660 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110328002727 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002733 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070320002977 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050408002173 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030318002176 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636957204 2020-04-15 0202 PPP 37 30 Review Ave, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217700
Loan Approval Amount (current) 217700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219774.2
Forgiveness Paid Date 2021-03-30
9545938304 2021-01-31 0202 PPS 3730 Review Ave Ste 2, Long Island City, NY, 11101-2050
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145903
Loan Approval Amount (current) 145903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2050
Project Congressional District NY-07
Number of Employees 23
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147489.94
Forgiveness Paid Date 2022-03-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State