Search icon

POSTAGE PLUS INC.

Company Details

Name: POSTAGE PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146722
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 40 Jill Ln., MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAFTULA BABAD Chief Executive Officer 40 JILL LN., MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
POSTAGE PLUS INC. DOS Process Agent 40 Jill Ln., MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 40 JILL LN., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address PO BOX 806, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-11-14 Address PO BOX 806, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-11-14 Address 30 MELNICK DR., SUITE 1, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-12-30 2021-02-17 Address 40 JILL LN., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2011-09-27 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-27 2021-02-17 Address 40 JILL LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001520 2023-11-14 BIENNIAL STATEMENT 2023-09-01
220731000208 2022-07-31 BIENNIAL STATEMENT 2021-09-01
210217060626 2021-02-17 BIENNIAL STATEMENT 2019-09-01
151102007040 2015-11-02 BIENNIAL STATEMENT 2015-09-01
131230006402 2013-12-30 BIENNIAL STATEMENT 2013-09-01
110927000464 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281077307 2020-04-30 0202 PPP STE 1 30 MELNICK DR, MONSEY, NY, 10952
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35142
Loan Approval Amount (current) 35142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35451.06
Forgiveness Paid Date 2021-03-25
6877528400 2021-02-11 0202 PPS 30 Melnick Dr Ste 1, Monsey, NY, 10952-3450
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33012
Loan Approval Amount (current) 33012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3450
Project Congressional District NY-17
Number of Employees 5
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33247.15
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State