Search icon

JUTTA NEUMANN NEW YORK INC.

Company Details

Name: JUTTA NEUMANN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444748
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 355 E 4TH ST, WEST STORE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 E 4TH ST, WEST STORE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JUTTA NEWMANN Chief Executive Officer 355 E 4TH ST, WEST STORE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2007-11-27 2009-11-13 Address 158 ALLEN ST SOTE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-11-27 Address 158 ALLEN STREET - STORE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-01-10 2009-11-13 Address 158 ALLEN STREET - STORE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-11-06 2006-01-10 Address 158 ALLEN ST, STORE, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-11-06 2006-01-10 Address 158 ALLEN ST, STORE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-11-06 2006-01-10 Address 158 ALLEN ST, STORE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-11-30 2001-11-06 Address 317 EAST 9TH STREET #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091113002430 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071127002363 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060110002878 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031027002479 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011106002555 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991130000718 1999-11-30 CERTIFICATE OF INCORPORATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232977402 2020-05-14 0202 PPP 355 East 4th Street, Store West, New York, NY, 10009
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39762.5
Loan Approval Amount (current) 39762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40154.68
Forgiveness Paid Date 2021-05-17
5887058400 2021-02-09 0202 PPS 355 E 4th St Store West, New York, NY, 10009-8513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34702
Loan Approval Amount (current) 34702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-8513
Project Congressional District NY-10
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34889.01
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State