Search icon

4619 NEW UTRECHT CORP.

Company Details

Name: 4619 NEW UTRECHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097279
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HEINZ REINHOLD Chief Executive Officer 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-31 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-01-31 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2024-11-15 2024-11-15 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-02-17 2024-11-15 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-02-17 2024-11-15 Address 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-12-31 1999-02-17 Address 4619 NEW UTRECHT, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1996-12-31 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131001771 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241115001580 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221130002165 2022-11-30 BIENNIAL STATEMENT 2020-12-01
150602006610 2015-06-02 BIENNIAL STATEMENT 2014-12-01
130109002591 2013-01-09 BIENNIAL STATEMENT 2012-12-01
090212003151 2009-02-12 BIENNIAL STATEMENT 2008-12-01
050209002277 2005-02-09 BIENNIAL STATEMENT 2004-12-01
030214002742 2003-02-14 BIENNIAL STATEMENT 2002-12-01
010117002133 2001-01-17 BIENNIAL STATEMENT 2000-12-01
990217002408 1999-02-17 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 4619 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 4610 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171659 WS VIO INVOICED 2011-03-18 50 WS - W&H Non-Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592508503 2021-03-12 0202 PPS 4619 New Utrecht Ave, Brooklyn, NY, 11219-2538
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18277
Loan Approval Amount (current) 18277
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2538
Project Congressional District NY-10
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18387.95
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State