Search icon

RELAY DELIVERY, INC.

Company Details

Name: RELAY DELIVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2014 (10 years ago)
Entity Number: 4656331
ZIP code: 10001
County: Kings
Place of Formation: Delaware
Address: 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALEX BLUM DOS Process Agent 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEX BLUM Chief Executive Officer 4 E 27TH ST., #20388, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-07 2024-02-15 Address 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-07 2024-02-15 Address 4 E 27TH ST., #20388, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-24 2018-12-07 Address 399 S. 5TH ST. #2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001706 2024-02-15 BIENNIAL STATEMENT 2024-02-15
181207006197 2018-12-07 BIENNIAL STATEMENT 2018-10-01
141024000673 2014-10-24 APPLICATION OF AUTHORITY 2014-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286527105 2020-04-10 0202 PPP 4 E 27th St. #20388 0.0, New York, NY, 10001-9994
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320480
Loan Approval Amount (current) 320480
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, 10001-9994
Project Congressional District NY-12
Number of Employees 16
NAICS code 541614
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 324728.67
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803052 Fair Labor Standards Act 2018-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-06
Termination Date 2018-09-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name VENTURA,
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1705012 Fair Labor Standards Act 2017-07-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-04
Termination Date 2018-05-11
Date Issue Joined 2017-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1911888 Fair Labor Standards Act 2022-09-02 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-02
Termination Date 2022-09-14
Date Issue Joined 2022-09-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS HERNANDEZ
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1809822 Fair Labor Standards Act 2018-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-24
Termination Date 2019-09-13
Date Issue Joined 2019-01-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name ALVAREZ,
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1911888 Fair Labor Standards Act 2019-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-30
Termination Date 2022-09-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS HERNANDEZ
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1606599 Fair Labor Standards Act 2016-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-22
Termination Date 2016-12-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant
1707475 Fair Labor Standards Act 2017-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-29
Termination Date 2018-09-14
Pretrial Conference Date 2017-11-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name CRUZ,
Role Plaintiff
Name RELAY DELIVERY, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State