Search icon

NEW FAMILY RADIO DISPATCHER INC.

Company Details

Name: NEW FAMILY RADIO DISPATCHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874223
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 08 WEST 126TH STREET, NEW YORK, NY, United States, 10027
Principal Address: 695 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
pablo pichardo Agent 08 WEST 126TH STREET, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
pablo pichardo DOS Process Agent 08 WEST 126TH STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
PRBLO PICHARDO Chief Executive Officer 695 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2020-10-21 2023-02-16 Address 8 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
2020-10-21 2023-02-16 Address 8 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2006-12-11 2023-02-16 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-01-25 2020-10-21 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, 6933, USA (Type of address: Service of Process)
2005-01-25 2006-12-11 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, 6933, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-01-25 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-01-25 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-12-28 2003-02-25 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-01-25 Address 695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-08-17 2000-12-28 Address 695-7 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216000178 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
201021000240 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
061211002593 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050125002003 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030225002585 2003-02-25 BIENNIAL STATEMENT 2002-12-01
001228002498 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990817002272 1999-08-17 BIENNIAL STATEMENT 1998-12-01
941208000198 1994-12-08 CERTIFICATE OF INCORPORATION 1994-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248037409 2020-05-05 0202 PPP 72 W 106TH ST FRNT 1, NEW YORK, NY, 10025-3840
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4606
Loan Approval Amount (current) 4606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-3840
Project Congressional District NY-13
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4666.19
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State