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

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK EXECUTIVE OFFICE INC., FLORIDA F00000003917 FLORIDA

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

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)
1995-09-26 2001-07-13 Address 115 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1995-09-26 2004-09-02 Address 115 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-05-07 1995-09-26 Address 115 OAKDALE LANE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

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
050621002755 2005-06-21 BIENNIAL STATEMENT 2005-05-01
040902002212 2004-09-02 BIENNIAL STATEMENT 2003-05-01
010713002403 2001-07-13 BIENNIAL STATEMENT 2001-05-01
990510002822 1999-05-10 BIENNIAL STATEMENT 1999-05-01
950926002108 1995-09-26 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080957702 2020-05-01 0202 PPP 280 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17379
Loan Approval Amount (current) 17379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17629.92
Forgiveness Paid Date 2021-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State