Search icon

SUPREME BUILDING MESSENGERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME BUILDING MESSENGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2005 (20 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
840762.00
Total Face Value Of Loan:
840762.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1526882.00
Total Face Value Of Loan:
1526882.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$840,762
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$847,513.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $840,762
Jobs Reported:
200
Initial Approval Amount:
$1,526,882
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,526,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,543,965.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,482,904
Utilities: $16,000
Mortgage Interest: $0
Rent: $14,530
Refinance EIDL: $0
Healthcare: $13448
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State