Search icon

KAREN NEWMAN INC.

Company Details

Name: KAREN NEWMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1843542
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: 92 EAST 98TH STREET, BROOKLYN, NY, United States, 11202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT LATORA DOS Process Agent 92 EAST 98TH STREET, BROOKLYN, NY, United States, 11202

Filings

Filing Number Date Filed Type Effective Date
DP-1384184 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940811000249 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139568210 2020-08-04 0202 PPP 209 W 13th St Apt 1, NEW YORK, NY, 10011-7701
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6226
Loan Approval Amount (current) 6226
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, 10011-7701
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6276.85
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State