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
050915000968 2005-09-15 CERTIFICATE OF AMENDMENT 2005-09-15
030430000488 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6395117200 2020-04-28 0202 PPP 45-22 162nd Street, #2B, Flushing, NY, 11358
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26640.85
Loan Approval Amount (current) 26640.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26950.92
Forgiveness Paid Date 2021-07-02
8154038303 2021-01-29 0202 PPS 4522 162nd St # 2B, Flushing, NY, 11358-3301
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26640.85
Loan Approval Amount (current) 26640.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3301
Project Congressional District NY-06
Number of Employees 6
NAICS code 511110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26856.94
Forgiveness Paid Date 2021-11-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State