Search icon

NEW GROWING INC.

Company Details

Name: NEW GROWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797760
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 158 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE KUN JEUNG Chief Executive Officer 4 PRIOR COURT, PALISADES, NY, United States, 10964

DOS Process Agent

Name Role Address
NEW GROWING INC. DOS Process Agent 158 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 4 PRIOR COURT, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2018-07-03 2025-05-19 Address 158 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-07-03 2025-05-19 Address 4 PRIOR COURT, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2002-02-01 2018-07-03 Address 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-01 2018-07-03 Address 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519001753 2025-05-19 BIENNIAL STATEMENT 2025-05-19
200214060459 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180703007602 2018-07-03 BIENNIAL STATEMENT 2018-02-01
140324002141 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120314002875 2012-03-14 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State