Search icon

315 DELIVERY CORP

Company Details

Name: 315 DELIVERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720232
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 315 AVE M, 315 Ave M, BROOKLYN, NY, United States, 11230
Principal Address: 315 Ave M, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 AVE M, 315 Ave M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
BARRY BINIK Chief Executive Officer 315 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 315 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-05 2025-03-03 Address 315 AVE M, 315 Ave M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-03-05 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-05 2025-03-03 Address 315 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-03-04 2023-03-05 Address 315 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-03-04 2023-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003549 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230305000814 2023-03-05 BIENNIAL STATEMENT 2023-03-01
150304010170 2015-03-04 CERTIFICATE OF INCORPORATION 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725937701 2020-05-01 0202 PPP 325 Avenue M, Brooklyn, NY, 11230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125713
Loan Approval Amount (current) 125712.5
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 Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 24
NAICS code -
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 Non-Veteran
Forgiveness Amount 126852.08
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State