Search icon

DELUXE RECORD STORAGE, INC.

Company Details

Name: DELUXE RECORD STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311022
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELUXE RECORD STORAGE, INC. DOS Process Agent 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOINDRA RAMNARAYAN Chief Executive Officer 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-03-19 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-28 2024-03-19 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-10-22 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2020-10-05 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319001587 2024-03-19 BIENNIAL STATEMENT 2024-03-19
201005062096 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007250 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008249 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141028006169 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121022000042 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323467301 2020-04-29 0202 PPP 64 West 48th Street 4th floor, NEW YORK, NY, 10036
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537672
Loan Approval Amount (current) 537672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 54
NAICS code 492110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 544669.1
Forgiveness Paid Date 2021-08-20
1160998608 2021-03-12 0202 PPS 64 W 48th St Fl 4, New York, NY, 10036-1716
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509117
Loan Approval Amount (current) 509117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1716
Project Congressional District NY-12
Number of Employees 53
NAICS code 519120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 512199.6
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State