Search icon

THE NEW YORK MARKETING TEAM, INC.

Company Details

Name: THE NEW YORK MARKETING TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2016225
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 2500 SHAMES DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 952 VAN BUREN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK GAVALAS DOS Process Agent 2500 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
NICK GAVALAS Chief Executive Officer 2500 SHAMES DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2018-01-04 2020-07-16 Address 952 VAN BUREN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2018-01-03 2018-01-04 Address 952 VAN BUREN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2017-12-29 2020-07-16 Address 952 VAN BUREN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2017-12-29 2018-01-03 Address 952 VAN BUREN AVE N, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2010-04-30 2017-12-29 Address 108 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-04-30 2017-12-29 Address 42 HOWARD AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2004-05-03 2010-04-30 Address 108 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-05-03 2017-12-29 Address 108 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-05-03 2010-04-30 Address 42 HOWARD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1998-05-04 2004-05-03 Address 108 LAUREL LN, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200716060430 2020-07-16 BIENNIAL STATEMENT 2020-04-01
180104000326 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
180103000383 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
171229002014 2017-12-29 BIENNIAL STATEMENT 2016-04-01
100430002062 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080401002089 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060421002837 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040503002367 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020410002511 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000428002444 2000-04-28 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497317700 2020-05-01 0235 PPP 100 SHAMES DR SUITE 5, WESTBURY, NY, 11590
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59167
Loan Approval Amount (current) 59167
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59758.11
Forgiveness Paid Date 2021-05-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State