Search icon

NYC DELIVERY AGENTS CORP.

Company Details

Name: NYC DELIVERY AGENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490388
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 84-30 118TH ST., KEW GARDENS, NY, United States, 11415
Principal Address: 8430 118TH ST, PRIVATE HOUSE, PRIVATE HOUSE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOHN LEON Agent 84-30 118TH ST., KEW GARDENS, NY, 11415

DOS Process Agent

Name Role Address
ROBINSON L LEON DOS Process Agent 84-30 118TH ST., KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ROBINSON L LEON Chief Executive Officer 8430 118TH ST, PRIVATE HOUSE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2013-11-20 2022-07-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-11-20 2018-12-27 Address 84-30 118TH ST., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227006357 2018-12-27 BIENNIAL STATEMENT 2017-11-01
131120000943 2013-11-20 CERTIFICATE OF INCORPORATION 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793748004 2020-06-23 0202 PPP 84-30 118th Street, Kew Gardens, NY, 11415-2300
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Kew Gardens, QUEENS, NY, 11415-2300
Project Congressional District NY-05
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 27854.11
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3543153 Interstate 2024-11-04 1 2023 1 1 Auth. For Hire
Legal Name NYC DELIVERY AGENTS CORP
DBA Name -
Physical Address 28 22 44TH ST, ASTORIA, NY, 11103, US
Mailing Address 28 22 44TH ST, ASTORIA, NY, 11103, US
Phone (646) 210-3637
Fax -
E-mail ROBBYLUIS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State