Search icon

NEW YORK ENGINE & MACHINE SHOP, INC.

Company Details

Name: NEW YORK ENGINE & MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319202
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 32-63 110th street, East Elmhurst, NY, United States, 11369
Principal Address: 32-63 110TH STREET, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO ALBANESE DOS Process Agent 32-63 110th street, East Elmhurst, NY, United States, 11369

Chief Executive Officer

Name Role Address
JOSEPH ALBANESE Chief Executive Officer 32-63 110TH ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 32-63 110TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2023-08-09 Address 32-63 110TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2001-02-14 2011-08-08 Address 32-63 110TH STREET, ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2001-02-14 2011-08-08 Address 32-63 110TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
1999-01-19 2001-02-14 Address 33-67 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-01-19 2023-08-09 Address 32-63 110TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1999-01-19 2001-02-14 Address 33-67 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-04-01 1999-01-19 Address 3263 110TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1997-04-01 1999-01-19 Address 32-63 110TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809004270 2023-08-09 BIENNIAL STATEMENT 2023-01-01
210813000553 2021-08-13 BIENNIAL STATEMENT 2021-08-13
150114007025 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110808002215 2011-08-08 BIENNIAL STATEMENT 2011-01-01
050209002521 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030106002691 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010214002528 2001-02-14 BIENNIAL STATEMENT 2001-01-01
990119002260 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970401002450 1997-04-01 BIENNIAL STATEMENT 1997-01-01
B732155-3 1989-01-23 CERTIFICATE OF INCORPORATION 1989-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948238409 2021-02-18 0202 PPS 3263 110th St, Flushing, NY, 11369-2525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45750
Loan Approval Amount (current) 45750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11369-2525
Project Congressional District NY-14
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46023.99
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State