Search icon

NYC GUARDIAN BROKERAGE, INC.

Company Details

Name: NYC GUARDIAN BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3123202
ZIP code: 11435
County: Kings
Place of Formation: New York
Address: 143-15 HILLSIDE AVE, Jamaica, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASAD A NAQVI Chief Executive Officer 143-15 HILLSIDE AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
NYC GUARDIAN BROKERAGE INC DOS Process Agent 143-15 HILLSIDE AVE, Jamaica, NY, United States, 11435

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 131-20 101 AVENUE S. RICHMOND HILL NY 11419, 131-20 101 AVENUE, S. RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 1201 OCEAN PARKWAY #4D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 143-15 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2006-11-07 2023-12-15 Address 1201 OCEAN PARKWAY #4D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-09-01 2023-12-15 Address 32 32 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-11-05 2006-09-01 Address 1018 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2004-11-05 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215000170 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220426000010 2022-04-26 BIENNIAL STATEMENT 2020-11-01
061107002444 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060901000158 2006-09-01 CERTIFICATE OF CHANGE 2006-09-01
041105000822 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133897402 2020-05-11 0202 PPP 131-20 101 AVE, S RICHMOND HILL, NY, 11419
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7257
Loan Approval Amount (current) 7257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address S RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4060.56
Forgiveness Paid Date 2021-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State