Search icon

YOUR SPECIAL DELIVERY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOUR SPECIAL DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (16 years ago)
Entity Number: 3883096
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 545 West 45th Street, RM 6F, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ULRIK BJERCKE DOS Process Agent 545 West 45th Street, RM 6F, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LARS JOHAN SKAAR Chief Executive Officer 545 WEST 45TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10036

Commercial and government entity program

CAGE number:
7UPJ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-11-08

Contact Information

POC:
CARL WALLIN
Corporate URL:
www.ysds.com

Immediate Level Owner

Vendor Certified:
2017-04-17
CAGE number:
SCSM4
Company Name:
YOUR SPECIAL DELIVERY SERVICE SWEDENAB

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 545 WEST 45TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-17 Address 545 WEST 45TH ST, RM 6F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 545 WEST 45TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517001369 2024-05-17 AMENDMENT TO BIENNIAL STATEMENT 2024-05-17
231106003250 2023-11-06 BIENNIAL STATEMENT 2023-11-01
220114002505 2022-01-14 BIENNIAL STATEMENT 2022-01-14
171128006191 2017-11-28 BIENNIAL STATEMENT 2017-11-01
151125006050 2015-11-25 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
317005.00
Total Face Value Of Loan:
317005.00
Date:
2020-05-02
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:
377450.00
Total Face Value Of Loan:
377450.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$317,005
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,145.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $317,004
Jobs Reported:
27
Initial Approval Amount:
$377,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$380,111.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $295,000
Utilities: $5,000
Rent: $40,000
Healthcare: $37450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State