-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
NEW YORK ENERGY, INC.
Company Details
Name: |
NEW YORK ENERGY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Sep 1997 (28 years ago)
|
Date of dissolution: |
27 May 1999 |
Entity Number: |
2181131 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1500 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1500 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716
|
Form 5500 Series
Employer Identification Number (EIN):
542120240
Number Of Participants:
27
Sponsors Telephone Number:
Number Of Participants:
27
Sponsors Telephone Number:
Number Of Participants:
40
Sponsors Telephone Number:
Number Of Participants:
73
Sponsors Telephone Number:
Number Of Participants:
77
Sponsors Telephone Number:
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990527000049
|
1999-05-27
|
CERTIFICATE OF DISSOLUTION
|
1999-05-27
|
970917000178
|
1997-09-17
|
CERTIFICATE OF INCORPORATION
|
1997-09-17
|
Paycheck Protection Program
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89000
Current Approval Amount:
89000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
89998.18
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351975
Current Approval Amount:
351975
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
356583.72
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State