Search icon

NEW BUSINESS SET-UP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW BUSINESS SET-UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314160
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 237 PARKVILLE AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 PARKVILLE AVENUE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ANWARUL HUQUE Agent 39 W 32ND STREET SUITE 602, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
FALAK HUQUE Chief Executive Officer 237 PARKVILLE AVENUE, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
CORP_63018066
State:
ILLINOIS

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 39 W 32ND STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 237 PARKVILLE AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-06-21 2024-08-06 Address 39 W 32ND STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-06-21 Address 39 W 32ND ST, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-10-26 2024-08-06 Address 39 W 32ND STREET SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240806004105 2024-08-06 BIENNIAL STATEMENT 2024-08-06
211203002322 2021-12-03 BIENNIAL STATEMENT 2021-12-03
180621002021 2018-06-21 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
161117006115 2016-11-17 BIENNIAL STATEMENT 2016-11-01
161026000564 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
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:
33375.00
Total Face Value Of Loan:
33375.00
Date:
2020-06-01
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:
-33867.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33375
Current Approval Amount:
33375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33820.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State