Search icon

SHARES OF NEW YORK MARKETING LLC

Company Details

Name: SHARES OF NEW YORK MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998919
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 166-10 POWELLS COVE RD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
SHARES OF NEW YORK MARKETING LLC DOS Process Agent 166-10 POWELLS COVE RD, WHITESTONE, NY, United States, 11357

Licenses

Number Type End date
49GE1011364 LIMITED LIABILITY BROKER 2026-04-16
39SH1152019 REAL ESTATE BRANCH OFFICE 2025-04-24
109905468 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-04-09 2014-03-21 Address 2 OVERHILL ROAD, STE 425, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-01-14 2012-04-09 Address 2 OVERHILL ROAD, SUITE 215, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-01-12 2008-01-14 Address 501 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207001849 2021-12-07 BIENNIAL STATEMENT 2021-12-07
140321002122 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120409002164 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100225002144 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080114002798 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060106002404 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040324000405 2004-03-24 AFFIDAVIT OF PUBLICATION 2004-03-24
040324000399 2004-03-24 AFFIDAVIT OF PUBLICATION 2004-03-24
040112001145 2004-01-12 ARTICLES OF ORGANIZATION 2004-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6030567105 2020-04-14 0202 PPP 166-10 Powells Cove Blvd. Bldg 24 Gr. FL. 0.0, Whitestone, NY, 11357-1542
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) 36200.58
Loan Approval Amount (current) 36200.58
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 Whitestone, QUEENS, NY, 11357-1542
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36582.94
Forgiveness Paid Date 2021-05-10
2654288906 2021-04-27 0202 PPS 166-10 POWELLS COVE BLVD BLDG #24 GR. Fl., Whitestone, NY, 11357-1140
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41308
Loan Approval Amount (current) 41308
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 Whitestone, QUEENS, NY, 11357-1140
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41573.38
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State