Search icon

NEW YORK RESIDENCE INC.

Company claim

Is this your business?

Get access!

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

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 2025-02-01 Address 1501 BROADWAY, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
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 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13544.00
Total Face Value Of Loan:
13544.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
210400.00
Total Face Value Of Loan:
210400.00

Trademarks Section

Serial Number:
77472173
Mark:
BRINGING NEW YORK TO THE WORLD
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BRINGING NEW YORK TO THE WORLD

Goods And Services

For:
Real estate development
First Use:
2008-02-01
International Classes:
037 - Primary Class
Class Status:
Active
For:
Leasing of real estate; Leasing of real property; Providing real estate listings and real estate information via the Internet; Real estate agencies; Real estate brokerage; Real estate consultancy; Real estate consultation; Real estate investment; Real estate investment services in the nature of purc...
First Use:
2008-02-01
International Classes:
036 - Primary Class
Class Status:
Active
For:
Matching consumers with real estate professionals in the field of real estate services via computer network; Providing real estate leads for prospective purchasers; Real estate advertising services; [ Real estate auctions; ] Real estate marketing services in the field of residential and commercial p...
First Use:
2008-02-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13544
Current Approval Amount:
13544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13631.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210400
Current Approval Amount:
210400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
47510.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State