Search icon

NEW AWARENESS NETWORK, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NEW AWARENESS NETWORK, INC., CONNECTICUT 0520660 CONNECTICUT

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

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 418 BROADWAY #5689, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 86 DENNIS STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-07-16 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
2024-03-27 2024-03-27 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 2024-07-16 Address 86 DENNIS STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-07-16 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-27 2024-07-16 Address 418 BROADWAY #5689, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-21 2024-03-27 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
120705006027 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100729002601 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080715002638 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060627003108 2006-06-27 BIENNIAL STATEMENT 2006-07-01
020701002137 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171987405 2020-05-16 0235 PPP 14 VANDERVENTER AVE STE 112, PORT WASHINGTON, NY, 11050-3737
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24942
Loan Approval Amount (current) 24942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT WASHINGTON, NASSAU, NY, 11050-3737
Project Congressional District NY-03
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25136.07
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State