Search icon

THE NEW MAYFAIR CO., INC.

Company Details

Name: THE NEW MAYFAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907706
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 143-10 20TH AVE, WHITESTONE, NY, United States, 11357
Address: 100 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
MOSHE KALTER Chief Executive Officer 100 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2005-04-26 2014-02-28 Address 100 BALDWIN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-04-26 2005-12-16 Address 143-10 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-05-04 2005-04-26 Address 100 BALDWIN RD, HEMPSTEAD, NY, 11550, 6844, USA (Type of address: Principal Executive Office)
1999-05-04 2005-04-26 Address 14310 20TH AVE, FLUSHING, NY, 11357, 3046, USA (Type of address: Chief Executive Officer)
1999-05-04 2005-04-26 Address 100 BALDWIN RD, HEMPSTEAD, NY, 11550, 6844, USA (Type of address: Service of Process)
1995-03-28 1999-05-04 Address 168 DUANE STREET, #101, NEW YORK, NY, 10013, 3856, USA (Type of address: Service of Process)
1995-03-28 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211004003078 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200317060044 2020-03-17 BIENNIAL STATEMENT 2019-03-01
140228002026 2014-02-28 BIENNIAL STATEMENT 2013-03-01
090403003070 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070328003287 2007-03-28 BIENNIAL STATEMENT 2007-03-01
051216002720 2005-12-16 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
050426002836 2005-04-26 BIENNIAL STATEMENT 2005-03-01
041108000620 2004-11-08 CERTIFICATE OF CHANGE 2004-11-08
030407003183 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010404002365 2001-04-04 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922488305 2021-01-21 0235 PPS 100 Baldwin Rd, Hempstead, NY, 11550-6844
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-6844
Project Congressional District NY-04
Number of Employees 149
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020657.53
Forgiveness Paid Date 2022-02-11
6704447210 2020-04-28 0235 PPP 100 BALDWIN RD, HEMPSTEAD, NY, 11550
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2567233
Loan Approval Amount (current) 2567233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 208
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2366928.72
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State