Search icon

NEW YORK INTERNATIONAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2039928
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, 59TH FL, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVE, 59TH FL, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
DOUGLAS POLIFRON Chief Executive Officer 350 FIFTH AVE, 59TH FL, NEW YORK, NY, United States, 10118

Unique Entity ID

CAGE Code:
784E3
UEI Expiration Date:
2015-09-08

Business Information

Activation Date:
2014-09-30
Initial Registration Date:
2014-09-05

Commercial and government entity program

CAGE number:
784E3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
DOUGLAS POLIFRON
Corporate URL:
www.nyig.com

History

Start date End date Type Value
2004-07-06 2013-12-17 Address 1328 BROADWAY STE 524, POB 198, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-07-06 Address 1328 BROADWAY, POB 198, SUITE 524, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-20 2002-07-30 Address 1328 BROADWAY, STE 1024, PMB 198, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-20 2013-12-17 Address 1328 BROADWAY, STE 1024, PMB 198, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-06-20 2013-12-17 Address 1328 BROADWAY, STE 1024, PMB 198, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002053 2013-12-17 BIENNIAL STATEMENT 2012-06-01
040706002510 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020819000358 2002-08-19 CERTIFICATE OF AMENDMENT 2002-08-19
020730002627 2002-07-30 BIENNIAL STATEMENT 2002-06-01
000620002675 2000-06-20 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
24042.50
Total Face Value Of Loan:
24042.50
Date:
2020-06-10
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:
24043.00
Total Face Value Of Loan:
24043.00
Date:
2020-06-10
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:
24043.00
Total Face Value Of Loan:
24043.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$24,043
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,312.82
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $18,032.25
Utilities: $6,010.75
Jobs Reported:
1
Initial Approval Amount:
$24,042.5
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,355.72
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $24,042.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State