Search icon

NYH HI-TECH CORP.

Company Details

Name: NYH HI-TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168116
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 3411 149TH ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INWON LEE Chief Executive Officer 3411 149TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NYH HI-TECH CORP. DOS Process Agent 3411 149TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 107 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3411 149TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-08-06 2023-08-01 Address 107 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-08-06 2023-08-01 Address 107 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-08-23 2001-08-06 Address 316 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1999-08-23 2001-08-06 Address 316 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1997-08-04 2001-08-06 Address 316 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-08-04 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000414 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221130001044 2022-11-30 BIENNIAL STATEMENT 2021-08-01
030729002864 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010806002094 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990823002197 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970804000108 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3801895004 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient NYH HI-TECH CORP.
Recipient Name Raw NYH HI-TECH CORP.
Recipient DUNS 033425807
Recipient Address 3411 149TH ST, FLUSHING, QUEENS, NEW YORK, 11354-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652937201 2020-04-28 0202 PPP 3411 149th St, Flushing, NY, 11354
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48507.22
Loan Approval Amount (current) 48507.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 423830
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49077.18
Forgiveness Paid Date 2021-07-02
4316538404 2021-02-06 0202 PPS 3411 149th St, Flushing, NY, 11354-3745
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48507.22
Loan Approval Amount (current) 48507.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3745
Project Congressional District NY-06
Number of Employees 3
NAICS code 423830
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48817.13
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State