Search icon

S AND R OF NEW YORK INC.

Company Details

Name: S AND R OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114218
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 West 39th Street, Suite 600, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VYACHESLAV VAINSHTOK Agent 56 EAST 41 STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
NINA CONNOLLY DOS Process Agent 260 West 39th Street, Suite 600, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
NINA CONNOLLY Chief Executive Officer 260, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 260, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-08 Address 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-08 Address 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-10-24 2024-10-08 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-16 2023-10-24 Address 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-16 2023-10-24 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-10-15 2023-10-24 Address 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241008000373 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231024002318 2023-10-24 BIENNIAL STATEMENT 2022-10-01
081020002211 2008-10-20 BIENNIAL STATEMENT 2008-10-01
061016002437 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041015000376 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
270874 CNV_SI INVOICED 2004-12-30 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590868505 2021-02-24 0202 PPS 56 E 41st St, New York, NY, 10017-6211
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160950
Loan Approval Amount (current) 160950
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 New York, NEW YORK, NY, 10017-6211
Project Congressional District NY-12
Number of Employees 19
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161941.54
Forgiveness Paid Date 2022-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State