Search icon

NEW YORK BUSINESS TRAINING ACADEMY INC.

Company Details

Name: NEW YORK BUSINESS TRAINING ACADEMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392285
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 1270 BROADWAY, SUITE 212, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY, SUITE 212, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AEJA KIM Chief Executive Officer 1270 BROADWAY, # 212, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
080711003126 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060725000313 2006-07-25 CERTIFICATE OF INCORPORATION 2006-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335607704 2020-05-01 0202 PPP 3530 UNION ST STE 3, FLUSHING, NY, 11354-3421
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-3421
Project Congressional District NY-06
Number of Employees 3
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1521.49
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State