Search icon

4619 NEW UTRECHT CORP.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
18277.00
Total Face Value Of Loan:
18277.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18277
Current Approval Amount:
18277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18387.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State