Search icon

NEW CITY FUNDING CORP.

Headquarter

Company Details

Name: NEW CITY FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (20 years ago)
Entity Number: 3276952
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: P.O. BOX 121, UNIT 11B, STONY POINT, NY, United States, 10980
Principal Address: 146 SOUTH LIBERTY DRIVE, SUITE 11B, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CITY FUNDING CORP. DOS Process Agent P.O. BOX 121, UNIT 11B, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
RONALD STEINBERG Chief Executive Officer 146 SOUTH LIBERTY DRIVE, SUITE 11B, STONY POINT, NY, United States, 10980

Links between entities

Type:
Headquarter of
Company Number:
F11000004440
State:
FLORIDA
Type:
Headquarter of
Company Number:
f5f6363c-2eb2-ea11-919d-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1017847
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001339006
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0937281
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-29 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-04-28 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-04-17 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-04-16 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-01-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200507061082 2020-05-07 BIENNIAL STATEMENT 2019-11-01
180411006414 2018-04-11 BIENNIAL STATEMENT 2017-11-01
131213006084 2013-12-13 BIENNIAL STATEMENT 2013-11-01
130613000417 2013-06-13 CERTIFICATE OF AMENDMENT 2013-06-13
111115002703 2011-11-15 BIENNIAL STATEMENT 2011-11-01

CFPB Complaint

Date:
2025-01-25
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Date:
2025-01-24
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-24
Issue:
Repossession
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Date:
2024-12-21
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-12-15
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476397
Current Approval Amount:
476397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
483079.61

Court Cases

Court Case Summary

Filing Date:
2023-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
NEW CITY FUNDING CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State