Search icon

MAILBOXES OF N.Y. LTD.

Company Details

Name: MAILBOXES OF N.Y. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2003 (22 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 2863583
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 480 E MAIN ST, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GLASER Chief Executive Officer 480 E MAIN ST, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
MR MAILBOX DOS Process Agent 480 E MAIN ST, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2005-02-17 2024-04-09 Address 480 E MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2005-02-17 2024-04-09 Address 480 E MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-01-30 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-30 2005-02-17 Address MARTIN J GLASER, 16 FIELD COURT, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002498 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
150128006457 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130211002178 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110427003015 2011-04-27 BIENNIAL STATEMENT 2011-01-01
090113002494 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070122002046 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050217002363 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030130000314 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782757210 2020-04-27 0202 PPP 480 EAST MAIN STREET, MOUNT KISCO, NY, 10549
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13987
Loan Approval Amount (current) 13987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14113.07
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State