Search icon

NY NY CONDO, INC.

Company Details

Name: NY NY CONDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453094
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 106 CENTRAL PARK SOUTH, SUITE 26E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 CENTRAL PARK SOUTH, SUITE 26E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEIKO LIU Chief Executive Officer 106 CENTRAL PARK SOUTH, SUITE 26E, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10301204257 ASSOCIATE BROKER 2025-10-28
31LI0936222 CORPORATE BROKER 2025-09-11
109941114 REAL ESTATE PRINCIPAL OFFICE No data
40IK1098614 REAL ESTATE SALESPERSON 2026-05-19

History

Start date End date Type Value
1999-12-23 2001-12-13 Address 5 NEWARK POMPTON TURNPIKE, RIVERDALE, NJ, 07457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002219 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111229002788 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100104002661 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071224003102 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060119003113 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031203002570 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011213002091 2001-12-13 BIENNIAL STATEMENT 2001-12-01
010509000278 2001-05-09 CERTIFICATE OF AMENDMENT 2001-05-09
991223000183 1999-12-23 CERTIFICATE OF INCORPORATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133167701 2020-05-01 0202 PPP 106 CENTRAL PARK S SUITE 26E, NEW YORK, NY, 10019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11960
Loan Approval Amount (current) 11960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12128
Forgiveness Paid Date 2021-10-04
3709108901 2021-04-28 0202 PPS 106 Central Park S Apt 26E, New York, NY, 10019-1578
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11960
Loan Approval Amount (current) 11960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1578
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12009.16
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State