Search icon

NEW AWARENESS NETWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW AWARENESS NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1988 (37 years ago)
Entity Number: 1276794
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY #5689, ALBANY, NY, United States, 12207
Principal Address: 418 broadway #5689, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 BROADWAY #5689, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID CIELAK Chief Executive Officer 418 BROADWAY #5689, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0520660
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 86 DENNIS STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 418 BROADWAY #5689, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 86 DENNIS STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 418 BROADWAY #5689, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716000007 2024-07-16 BIENNIAL STATEMENT 2024-07-16
240327002670 2024-03-27 AMENDMENT TO BIENNIAL STATEMENT 2024-03-27
240207001947 2024-02-05 CERTIFICATE OF AMENDMENT 2024-02-05
240130018479 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
240126003752 2024-01-26 BIENNIAL STATEMENT 2024-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24942.00
Total Face Value Of Loan:
24942.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24942
Current Approval Amount:
24942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25136.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State