Search icon

NEW YORK RESIDENCE INC.

Company Details

Name: NEW YORK RESIDENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159255
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1501 BROADWAY, SUITE 2600, NEW YORK, NY, United States, 10036
Address: 1501 BROADWAY, STE 2600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK RESIDENCE INC. DOS Process Agent 1501 BROADWAY, STE 2600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
THOMAS GUSS Chief Executive Officer 1501 BROADWAY, SUITE 2600, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10301211271 ASSOCIATE BROKER 2025-03-02
10301210070 ASSOCIATE BROKER 2026-05-06
10301203511 ASSOCIATE BROKER 2025-03-25
31GU1054959 CORPORATE BROKER 2025-02-10
10301210985 ASSOCIATE BROKER 2025-02-04
10301201354 ASSOCIATE BROKER 2026-06-29
10301204736 ASSOCIATE BROKER 2026-05-15
10391201920 REAL ESTATE BRANCH OFFICE 2024-08-30
10391200865 REAL ESTATE BRANCH OFFICE 2025-01-04
109940574 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1501 BROADWAY, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-02-01 Address 1501 BROADWAY, STE 2600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 1501 BROADWAY, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-02-01 Address 1501 BROADWAY, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-02-06 2023-10-02 Address 1501 BROADWAY, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-02-06 2023-10-02 Address 1501 BROADWAY, STE 2600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-01 2019-02-06 Address THOMAS GUSS, 1501 BROADWAY, STE 2600, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-04-01 2019-02-06 Address 20 WEST STREET, PENTHOUSE C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201035392 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231002004162 2023-10-02 BIENNIAL STATEMENT 2023-02-01
190206060027 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006250 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130227002482 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110215003160 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090401002087 2009-04-01 BIENNIAL STATEMENT 2009-02-01
050203000283 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122688404 2021-02-10 0202 PPS 1501 Broadway Ste 2600, New York, NY, 10036-5600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13544
Loan Approval Amount (current) 13544
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5600
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13631.94
Forgiveness Paid Date 2021-10-06
5578307109 2020-04-13 0202 PPP 1501 Broadway Ste 2600, New York, NY, 10036-5500
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210400
Loan Approval Amount (current) 210400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 47510.46
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State