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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2021 133743797 2022-07-29 NEW YORK ADVISORY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2122611300
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KELLI COLEMAN
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2020 133743797 2021-12-14 NEW YORK ADVISORY SERVICES 2
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2122611300
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing KELLI COLEMAN
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2020 133743797 2021-12-20 NEW YORK ADVISORY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2122611300
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2021-12-20
Name of individual signing KELLI COLEMAN
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2019 133743797 2020-09-18 NEW YORK ADVISORY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2122611300
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing KELLI COLEMAN
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2018 133743797 2019-10-15 NEW YORK ADVISORY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2122611300
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KELLI COLEMAN
NEW YORK ADVISORY SERVICES 401K PROFIT SHARING PLAN AND TRUST 2017 133743797 2018-08-01 NEW YORK ADVISORY SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 2012333128
Plan sponsor’s address 551 5TH AVE RM516, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing KELLI COLEMAN

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

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: Chief Executive Officer)
2001-10-10 2005-11-23 Address 888 7TH AVE 15TH FLR, NEW YORK, NY, 10106, 0299, USA (Type of address: Service of Process)
1995-12-04 2003-09-24 Address 888 7TH AVE, NEW YORK, NY, 10106, 0299, USA (Type of address: Principal Executive Office)
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 2001-10-10 Address 888 7TH AVE, NEW YORK, NY, 10106, 0299, USA (Type of address: Service of Process)
1993-10-05 1995-12-04 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

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
991117002448 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971028002059 1997-10-28 BIENNIAL STATEMENT 1997-10-01
951204002230 1995-12-04 BIENNIAL STATEMENT 1995-10-01
931005000148 1993-10-05 CERTIFICATE OF INCORPORATION 1993-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652478404 2021-02-05 0202 PPS 551 5th Ave Fl 5, New York, NY, 10176-0001
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43480
Loan Approval Amount (current) 43480
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 New York, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
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 -
Forgiveness Paid Date -
2723277705 2020-05-01 0202 PPP 551 5TH AVE FL 5, NEW YORK, NY, 10176
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) 43705
Loan Approval Amount (current) 43705
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 NEW YORK, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 532299
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 44276.08
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State