Search icon

NEW YORK PUBS, INC.

Company Details

Name: NEW YORK PUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286129
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: DBA THE GINGER MAN, 11 EAST 36TH ST, NEW YORK, NY, United States, 10016
Address: 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR ROBERT PRECIOUS NEW YORK PUBS, INC DOS Process Agent 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WALTER JACZKOWSKI Chief Executive Officer 11 EAST 36TH STREET, THE GINGER MAN, NY, NY, United States, 10016

History

Start date End date Type Value
2024-05-10 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-01 2019-11-06 Address PO BOX 561, RHINBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2007-12-19 2017-11-01 Address 47 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2005-11-29 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-29 2006-02-27 Address C/O MR. ROBERT PRECIOUS, 12 EAST 36TH STREET, NEW YORK, NY, 10016, 3318, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060478 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101007897 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131107006180 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111216002342 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091116002120 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071219002355 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060227000362 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27
051230000918 2005-12-30 CERTIFICATE OF MERGER 2005-12-31
051129000348 2005-11-29 CERTIFICATE OF INCORPORATION 2005-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7067967704 2020-05-01 0202 PPP 11 East 36th Street, New York, NY, 10016
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247500
Loan Approval Amount (current) 247500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State