Search icon

SUPER SONIC MOTOR MESSENGER SERVICE, INC.

Company Details

Name: SUPER SONIC MOTOR MESSENGER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1969 (56 years ago)
Entity Number: 275523
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 101 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER SONIC MOTOR MESSENGER SERVICE, INC. DOS Process Agent 101 WEST 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1969-04-17 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C316483-3 2002-05-20 ASSUMED NAME LLC INITIAL FILING 2002-05-20
750792-6 1969-04-17 CERTIFICATE OF INCORPORATION 1969-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453218306 2021-01-22 0235 PPS 660 Cantiague Rock Rd, Jericho, NY, 11753-1401
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1401
Project Congressional District NY-03
Number of Employees 17
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114966.23
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State