Search icon

SUPREME BUILDING MESSENGERS INC.

Company Details

Name: SUPREME BUILDING MESSENGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2005 (19 years ago)
Entity Number: 3286996
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME BUILDING MESSENGERS INC. DOS Process Agent 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEVIN BENNETT Chief Executive Officer 17 MONTAUK AVENUE, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2013-11-15 2019-11-05 Address 17 MONTAUK AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2011-11-28 2013-11-15 Address 17 MONTAUK AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2008-01-11 2011-11-28 Address 17 MONTAUK AVENUE, EAST MORICHOS, NY, 11940, USA (Type of address: Chief Executive Officer)
2008-01-11 2013-11-15 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-11-30 2013-11-15 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060311 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151102006805 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131115006472 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111128002167 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091109002741 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080111002110 2008-01-11 BIENNIAL STATEMENT 2007-11-01
051130000750 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535388301 2021-01-30 0202 PPS 248 W 35th St, New York, NY, 10001-2505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840762
Loan Approval Amount (current) 840762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2505
Project Congressional District NY-12
Number of Employees 100
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 847513.79
Forgiveness Paid Date 2021-11-26
8345097110 2020-04-15 0202 PPP 248 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1526882
Loan Approval Amount (current) 1526882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 200
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1543965.26
Forgiveness Paid Date 2021-06-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State