Search icon

A.M. NEWSPAPER DELIVERY SERVICE INC.

Company Details

Name: A.M. NEWSPAPER DELIVERY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1984 (41 years ago)
Entity Number: 896698
ZIP code: 11104
County: New York
Place of Formation: New York
Principal Address: 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: P.O. BOX 4309, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-277-3715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL NEWMAN Chief Executive Officer 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
A.M. NEWSPAPER DELIVERY SERVICE INC. DOS Process Agent P.O. BOX 4309, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-08-30 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-17 2017-12-04 Address 47-11 AUSTELL PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200206060507 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180524006211 2018-05-24 BIENNIAL STATEMENT 2018-02-01
171204007592 2017-12-04 BIENNIAL STATEMENT 2016-02-01
141117002061 2014-11-17 BIENNIAL STATEMENT 2014-02-01
080222002751 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060406002547 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040401002235 2004-04-01 BIENNIAL STATEMENT 2004-02-01
020213002520 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000530002707 2000-05-30 BIENNIAL STATEMENT 2000-02-01
000421000704 2000-04-21 CERTIFICATE OF CHANGE 2000-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-14 MITCHELLS NY LOGISTICS 56-71 55TH AVE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2023-04-20 MITCHELLS NY LOGISTICS 56-71 55TH AVE, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10A - Exterior loading and receiving doors exhibit spaces greater than 1/4 inch at bottoms.
2023-02-01 MITCHELLS NY LOGISTICS 56-71 55TH AVE, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10A - Exterior loading/receiving doors exhibit spaces greater than 1/4 inch at bottoms.
2022-11-18 MITCHELLS NY LOGISTICS 56-71 55TH AVE, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 04F - over 1000 fresh and old appearing intermingled rat droppings are present on pallets, floor under pallets and floor along walls throughout the warehouse. - 5-10 live birds are present in the warehouse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4122208608 2021-03-18 0202 PPS 3110 48th Ave, Long Island City, NY, 11101-3035
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044900
Loan Approval Amount (current) 1044900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3035
Project Congressional District NY-07
Number of Employees 154
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1054304.1
Forgiveness Paid Date 2022-02-17
6059167205 2020-04-27 0202 PPP 2100 5TH AVE, RONKONKOMA, NY, 11779-6906
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044900
Loan Approval Amount (current) 1044900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-0309
Project Congressional District NY-07
Number of Employees 154
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1054129.95
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State