Search icon

NEW YORK INC.

Company Details

Name: NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2260387
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 349 SUYDAM STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE SKY ASSOCIATES OF UPSTATE 401(K) PROFIT SHARING PLAN & TRUST 2022 450463221 2023-04-21 NEW YORK 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5853284980
Plan sponsor’s address 100 SOUTH CLINTON AVENUE SUITE, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing ED DIPONZIO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 SUYDAM STREET, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
DP-1607197 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980515000658 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258068600 2021-03-24 0202 PPP 35 Seacoast Ter Apt 4R, Brooklyn, NY, 11235-6003
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6003
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6214.1
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800156 Marine Contract Actions 1988-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 77
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-08
Termination Date 1988-03-29
Section 1300

Parties

Name NEW YORK INC.
Role Plaintiff
Name OLTMANN
Role Defendant
8800337 Trademark 1988-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-19
Termination Date 1988-01-26
Section 1051

Parties

Name NEW YORK INC.
Role Plaintiff
Name TARGET INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State