Search icon

NEW YORK ELEGANCE ENTERPRISES, INC.

Company Details

Name: NEW YORK ELEGANCE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3101705
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 385 5TH AVE, STE 1408, NEW YORK, NY, United States, 10016
Address: c/o 56 Saint James Place, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DAVID KAN HING TAI DOS Process Agent c/o 56 Saint James Place, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID KAN HING TAI Chief Executive Officer C/O 56 SAINT JAMES PLACE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-10-07 2024-09-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-10-07 2024-09-30 Address c/o 56 Saint James Place, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-10-07 2024-09-30 Address 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address C/O 56 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 385 5TH AVE, STE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930020625 2024-09-30 BIENNIAL STATEMENT 2024-09-30
241007004206 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
210303060750 2021-03-03 BIENNIAL STATEMENT 2020-09-01
160128006141 2016-01-28 BIENNIAL STATEMENT 2014-09-01
120917002532 2012-09-17 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
54100.00
Total Face Value Of Loan:
54100.00
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:
30980.00
Total Face Value Of Loan:
30980.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30980
Current Approval Amount:
30980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31239.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State