Search icon

NEW YORK EQUIPMENT DEALERS INC.

Company Details

Name: NEW YORK EQUIPMENT DEALERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1668897
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 197 BOWERY, NEW YORK, NY, United States, 10002
Principal Address: 7272 ROYCE PLACE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-789-4560

Phone +1 212-473-1640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIO NURIELI Chief Executive Officer 197 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 BOWERY, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
0902282-DCA Active Business 2008-05-08 2025-07-31
1284787-DCA Inactive Business 2008-05-08 2011-07-31

History

Start date End date Type Value
1993-11-03 2000-09-19 Address 7272 ROYCE PLACE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-11-03 2000-09-19 Address 197 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-09-28 1993-11-03 Address 197 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050112002336 2005-01-12 BIENNIAL STATEMENT 2004-09-01
021004002552 2002-10-04 BIENNIAL STATEMENT 2002-09-01
000919002014 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980914002530 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960927002064 1996-09-27 BIENNIAL STATEMENT 1996-09-01
931103003047 1993-11-03 BIENNIAL STATEMENT 1993-09-01
920928000022 1992-09-28 CERTIFICATE OF INCORPORATION 1992-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 996 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645971 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3337779 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3042804 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2643192 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2119058 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
1389393 CNV_TFEE INVOICED 2013-08-27 8.470000267028809 WT and WH - Transaction Fee
1389394 RENEWAL INVOICED 2013-08-27 340 Secondhand Dealer General License Renewal Fee
202310 LL VIO INVOICED 2013-01-11 125 LL - License Violation
1389395 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
153476 LL VIO INVOICED 2011-04-12 100 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009257707 2020-05-01 0202 PPP 996 Atlantic Ave, Brooklyn, NY, 11238
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22627
Loan Approval Amount (current) 22627
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22898.64
Forgiveness Paid Date 2021-07-19
6908098504 2021-03-04 0202 PPS 996 Atlantic Ave, Brooklyn, NY, 11238-3207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21645
Loan Approval Amount (current) 21645
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-3207
Project Congressional District NY-09
Number of Employees 3
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21781.11
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State