Search icon

THE NEW YORK IL BO, INC.

Company Details

Name: THE NEW YORK IL BO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900576
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-22 162ND STREET, SUITE #2B, FLUSHING, NY, United States, 11358
Principal Address: 45-22 162ND STREET, STE #2B, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-22 162ND STREET, SUITE #2B, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JAMES CHUNG Chief Executive Officer 45-22 162ND STREET, STE #2B, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2009-06-15 2012-07-13 Address 45-22 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-06-15 2012-07-13 Address 45-22 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-06-15 2012-07-13 Address 45-22 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-04-30 2009-06-15 Address 134-37 35 AVE - 2FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002302 2013-08-09 BIENNIAL STATEMENT 2013-04-01
120713003198 2012-07-13 BIENNIAL STATEMENT 2011-04-01
120626000664 2012-06-26 ANNULMENT OF DISSOLUTION 2012-06-26
DP-1829026 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090615002410 2009-06-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
26640.85
Total Face Value Of Loan:
26640.85
Date:
2020-06-11
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:
100700.00
Total Face Value Of Loan:
100700.00
Date:
2020-04-28
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:
26640.85
Total Face Value Of Loan:
26640.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26640.85
Current Approval Amount:
26640.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26950.92
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26640.85
Current Approval Amount:
26640.85
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26856.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State