Search icon

NEW HARVEST, INC.

Company Details

Name: NEW HARVEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1987 (37 years ago)
Date of dissolution: 23 Oct 2002
Entity Number: 1135278
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 190-28 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HARVEST 401(K) PLAN 2020 201425438 2021-06-25 NEW HARVEST INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 9294045199
Plan sponsor’s address 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
YIU KEI NG Chief Executive Officer 190-28 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
YIU KEI NG DOS Process Agent 190-28 JAMAICA AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1987-11-25 1993-01-12 Address 190-28 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021023000684 2002-10-23 CERTIFICATE OF DISSOLUTION 2002-10-23
011213002081 2001-12-13 BIENNIAL STATEMENT 2001-11-01
000106002362 2000-01-06 BIENNIAL STATEMENT 1999-11-01
971201002083 1997-12-01 BIENNIAL STATEMENT 1997-11-01
931118002657 1993-11-18 BIENNIAL STATEMENT 1993-11-01
930112002368 1993-01-12 BIENNIAL STATEMENT 1992-11-01
B571750-4 1987-11-25 CERTIFICATE OF INCORPORATION 1987-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8641887900 2020-06-18 0202 PPP 19 Morris Ave Building 128, Brooklyn, NY, 11205
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55430
Loan Approval Amount (current) 55430
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 Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55754.99
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State