Search icon

NEWYORKCITY.COM, INC.

Company Details

Name: NEWYORKCITY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600498
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 20 JOHN STREET, NEW YORK, NY, United States, 10038
Principal Address: 20 JOHN ST, 4TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN T MILLER Chief Executive Officer 20 JOHN ST, 4TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2000-05-18 2000-05-18 Shares Share type: PAR VALUE, Number of shares: 7500000, Par value: 0.01
2000-05-18 2000-05-18 Shares Share type: PAR VALUE, Number of shares: 17500000, Par value: 0.01
1994-11-22 2000-05-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1993-02-11 1998-01-27 Address 55 ST MARKS PL, # 9, NEW YORK, NY, 10003, 7987, USA (Type of address: Principal Executive Office)
1993-02-11 1998-01-27 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-05-18 Address 20 JOHN ST, 4TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-01-03 1993-02-11 Address 55 MARKS PLACE #9, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020215002453 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000518000175 2000-05-18 CERTIFICATE OF AMENDMENT 2000-05-18
000307002413 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980127002660 1998-01-27 BIENNIAL STATEMENT 1998-01-01
941122000287 1994-11-22 CERTIFICATE OF AMENDMENT 1994-11-22
940405002248 1994-04-05 BIENNIAL STATEMENT 1994-01-01
930211002465 1993-02-11 BIENNIAL STATEMENT 1993-01-01
920103000373 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856227201 2020-04-28 0202 PPP 500 W 30TH ST APT 28C, New York, NY, 10001-1380
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63732
Loan Approval Amount (current) 63732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1380
Project Congressional District NY-12
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64310.9
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901919 Americans with Disabilities Act - Other 2019-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-28
Termination Date 2019-05-21
Section 1331
Status Terminated

Parties

Name GAREY
Role Plaintiff
Name NEWYORKCITY.COM, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State