Search icon

MERCURY DELIVERY SERVICES, INC.

Company Details

Name: MERCURY DELIVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953580
ZIP code: 11220
County: Nassau
Place of Formation: New York
Address: 4705 5TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4705 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
IYAD A SALEH Chief Executive Officer 4705 5TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2005-12-08 2009-08-25 Address 734 FRANKLIN AVE, #281, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-12-08 2007-09-26 Address 734 FRANKLIN AVE, #281, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-10-21 2009-08-25 Address 734 FRANKLIN AVENUE #281, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-09-12 2003-10-21 Address 4705 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006422 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111007002486 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090825002433 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070926002096 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051208003278 2005-12-08 BIENNIAL STATEMENT 2005-09-01
031021000159 2003-10-21 CERTIFICATE OF CHANGE 2003-10-21
030912000698 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396057104 2020-04-14 0202 PPP 4705 5TH AVE, BROOKLYN, NY, 11220-1209
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39525
Loan Approval Amount (current) 39525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1209
Project Congressional District NY-10
Number of Employees 7
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39792.96
Forgiveness Paid Date 2021-02-16
6252168301 2021-01-26 0202 PPS 4705 5th Ave, Brooklyn, NY, 11220-1209
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39325
Loan Approval Amount (current) 39325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1209
Project Congressional District NY-10
Number of Employees 7
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39663.3
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State