Search icon

NYC PROCESS SERVICES, INC.

Company Details

Name: NYC PROCESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3380824
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 901 WALTON AVE., SUITE 1-H, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 WALTON AVE., SUITE 1-H, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
DP-2006572 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060626000333 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6839658000 2020-06-30 0202 PPP 256 East 237th Street 1a, bronx, NY, 10470-2007
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address bronx, BRONX, NY, 10470-2007
Project Congressional District NY-15
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State