Search icon

YOUR SPECIAL DELIVERY SERVICE, INC.

Company Details

Name: YOUR SPECIAL DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UPJ7 Obsolete Non-Manufacturer 2017-04-17 2024-03-01 2022-11-08 No data

Contact Information

POC CARL WALLIN
Phone +1 646-392-7020
Address 647 W 27TH ST, NEW YORK, NY, 10001 1105, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2017-04-17
CAGE number SCSM4
Company Name YOUR SPECIAL DELIVERY SERVICE SWEDENAB
CAGE Last Updated 2017-09-01
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 545 WEST 45TH ST, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-17 Address 545 West 45th Street, RM 6F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
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)
2023-11-06 2024-05-17 Address 545 WEST 45TH ST, RM 6F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-11-28 2023-11-06 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-11-25 2017-11-28 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-11-07 2015-11-25 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-10-24 2023-11-06 Address 647 W 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
131107006673 2013-11-07 BIENNIAL STATEMENT 2013-11-01
131024000277 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120820000597 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
111129002606 2011-11-29 BIENNIAL STATEMENT 2011-11-01
110826000373 2011-08-26 CERTIFICATE OF AMENDMENT 2011-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500968505 2021-03-12 0202 PPS 545 W 45th St Fl 6, New York, NY, 10036-3409
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317005
Loan Approval Amount (current) 317005
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, 10036-3409
Project Congressional District NY-12
Number of Employees 27
NAICS code 486990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319145.14
Forgiveness Paid Date 2021-11-22
1549527707 2020-05-01 0202 PPP 545 W 45TH ST FL 6, NEW YORK, NY, 10036
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377450
Loan Approval Amount (current) 377450
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, 10036-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380111.23
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State