Search icon

NEW YORK ADVISORY SERVICES, INC.

Company Details

Name: NEW YORK ADVISORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1993 (32 years ago)
Entity Number: 1761817
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE, 15TH FLR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 7TH AVE, 15TH FLR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ARNOLD H CHERNOFF Chief Executive Officer 888 7TH AVE, 15TH FLR, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
133743797
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-24 2005-11-23 Address 888 7TH AVE. 1TGH FLOOR, NEW YORK, NY, 10106, 0299, USA (Type of address: Principal Executive Office)
2001-10-10 2005-11-23 Address 888 7TH AVE 15TH FLR, NEW YORK, NY, 10106, 0299, USA (Type of address: Service of Process)
2001-10-10 2005-11-23 Address 888 7TH AVE 15TH FLR, NEW YORK, NY, 10106, 0299, USA (Type of address: Chief Executive Officer)
1995-12-04 2001-10-10 Address 888 7TH AVE, NEW YORK, NY, 10106, 0299, USA (Type of address: Chief Executive Officer)
1995-12-04 2003-09-24 Address 888 7TH AVE, NEW YORK, NY, 10106, 0299, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091104002242 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071002002076 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051123002252 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030924002327 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011010002230 2001-10-10 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
43480.00
Total Face Value Of Loan:
43480.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142900.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
43705.00
Total Face Value Of Loan:
43705.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
43480
Current Approval Amount:
43480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43705
Current Approval Amount:
43705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44276.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State