Search icon

NEW YORK EXECUTIVE OFFICE INC.

Headquarter

Company Details

Name: NEW YORK EXECUTIVE OFFICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1724909
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, 912, NEW YORK, NY, United States, 10016
Principal Address: 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID G HELMAN DOS Process Agent 280 MADISON AVE, 912, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID G HELMAN Chief Executive Officer 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F00000003917
State:
FLORIDA

History

Start date End date Type Value
2005-06-21 2011-06-20 Address 115 OAKDALE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2004-09-02 2005-06-21 Address 115 OAKDALE LN, ROSLYN HEIGHTS, NY, 10016, USA (Type of address: Service of Process)
2001-07-13 2004-09-02 Address 152 MADISON AVE SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-13 2004-09-02 Address DAVID G HELMAN, 152 MADISON AVE SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-09-26 2001-07-13 Address 115 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211002932 2022-02-11 BIENNIAL STATEMENT 2022-02-11
130530002322 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110620002409 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090420003063 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002049 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17379.00
Total Face Value Of Loan:
17379.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17379
Current Approval Amount:
17379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17629.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State