Search icon

NITE OWL NEWS, INC.

Company Details

Name: NITE OWL NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905585
ZIP code: 12180
County: Schenectady
Place of Formation: New York
Address: 400 Fulton St, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONG RHEE DOS Process Agent 400 Fulton St, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
YONG RHEE Chief Executive Officer 16 SOLOMON CT., WATERVLIET, NY, United States, 12189

Licenses

Number Type Date Last renew date End date Address Description
380028 Retail grocery store No data No data No data 400 FULTON ST, TROY, NY, 12180 No data
0071-22-206750 Alcohol sale 2022-05-04 2022-05-04 2025-05-31 400 FULTON ST, TROY, New York, 12180 Grocery Store

History

Start date End date Type Value
1995-03-22 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-22 2024-01-17 Address 22 WILTSHIRE WAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004194 2024-01-17 BIENNIAL STATEMENT 2024-01-17
950322000022 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20215.09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State