Search icon

NY COMMERCIAL FINANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NY COMMERCIAL FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023757
ZIP code: 10952
County: Kings
Place of Formation: Nevada
Address: PO BOX, 1240, MONSEY, NY, United States, 10952
Principal Address: 100 BROADWAY, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
NY COMMERCIAL FINANCE CORP. DOS Process Agent PO BOX, 1240, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
CHAYA LANDAU Chief Executive Officer 100 BROADWAY, BROOKLYN, NY, United States, 11249

Form 5500 Series

Employer Identification Number (EIN):
061686681
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-10 2020-03-03 Address 100 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-05-02 2014-03-10 Address 5234 EUROPA DR, APT H, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2013-05-02 2014-03-10 Address 100 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2013-05-02 2014-03-10 Address 100 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-03-09 2013-05-02 Address 236 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061045 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008663 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006865 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006727 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130502002097 2013-05-02 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
152792.00
Total Face Value Of Loan:
152792.00
Date:
2021-03-25
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:
-190220.00
Total Face Value Of Loan:
0.00
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:
185220.00
Total Face Value Of Loan:
185220.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185220
Current Approval Amount:
185220
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186732.63
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152792
Current Approval Amount:
152792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153899.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State