Name: | SUPERHOT MESSENGER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2404774 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 30 VANDAM ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 30 VANDAM STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK NIZZARE | Chief Executive Officer | 30 VANDAM STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SUPERHOT MESSENGER SERVICE INC. | DOS Process Agent | 30 VANDAM ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2017-08-02 | 2019-09-10 | Address | 30 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-16 | 2017-08-02 | Address | 444 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-16 | 2017-08-02 | Address | 444 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-08-16 | 2017-08-02 | Address | 444 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-08-09 | 2011-08-16 | Address | 67 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-08-09 | 2011-08-16 | Address | 67 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-08-09 | 2011-08-16 | Address | 67 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-09-06 | 2007-08-09 | Address | 67 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-09-06 | 2007-08-09 | Address | 67 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910060012 | 2019-09-10 | BIENNIAL STATEMENT | 2019-08-01 |
170802006113 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130820006187 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110816002505 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090729002053 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809003085 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051006002429 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030917002786 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
010906002697 | 2001-09-06 | BIENNIAL STATEMENT | 2001-08-01 |
990803000009 | 1999-08-03 | CERTIFICATE OF INCORPORATION | 1999-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7115737210 | 2020-04-28 | 0202 | PPP | 30 VANDAM ST, NEW YORK, NY, 10013-1252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3291538609 | 2021-03-16 | 0202 | PPS | 30 Vandam St, New York, NY, 10013-1252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2541435 | Interstate | 2023-04-18 | 100000 | 2022 | 3 | 3 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State