Search icon

NEO-CONCEPT (NY) CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEO-CONCEPT (NY) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2391871
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 209 WEST 38 ST SUITE 1211, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEO-CONCEPT NY CORP DOS Process Agent 209 WEST 38 ST SUITE 1211, NEW YORK, NY, United States, 10018

Agent

Name Role Address
FRANCIS LAI Agent 401 BROADWAY, SUITE 107, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
FRANCIS LAI Chief Executive Officer 209 WEST 38 ST SUITE 1211, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134066788
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 209 WEST 38 ST SUITE 1211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 202 CANAL ST STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 202 CANAL ST STE 306, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 209 WEST 38 ST SUITE 1211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616001826 2025-06-16 BIENNIAL STATEMENT 2025-06-16
230713004528 2023-07-13 BIENNIAL STATEMENT 2023-06-01
210604061441 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190625060094 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170728006225 2017-07-28 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$160,772
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,835.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $160,772
Jobs Reported:
9
Initial Approval Amount:
$147,892
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,892
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,596.87
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $147,889

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State