Search icon

NYA PARTNERS, INC.

Company Details

Name: NYA PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458382
ZIP code: 07928
County: New York
Place of Formation: New York
Principal Address: 63 Moore ave, #7, Mount Kisco, NY, United States, 10549
Address: 81 meyersville rd, chatham, NJ, United States, 07928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LUKACHKO Chief Executive Officer 81 MEYERSVILLE RD, CHATHAM, NJ, United States, 07928

DOS Process Agent

Name Role Address
NYA PARTNERS, INC. DOS Process Agent 81 meyersville rd, chatham, NJ, United States, 07928

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 81 MEYERSVILLE RD, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 63 MOORE AVE, #7, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2019-02-04 2021-01-04 Address 81 MEYERSVILLE RD, CHATHAM, NY, 07928, USA (Type of address: Service of Process)
2017-04-19 2021-01-04 Address 81 MEYERSVILLE RD, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
2017-04-19 2019-02-04 Address 1883 CHARLES STREET, MERRICK, NJ, 11566, USA (Type of address: Service of Process)
2013-01-18 2017-04-19 Address 2165 FOREST DR, PO BOX 673, POCONO LAKE, PA, 18350, USA (Type of address: Chief Executive Officer)
2009-02-18 2017-04-19 Address 186 AVE A, STE 1A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002811 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105002890 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104062387 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190204060018 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170419006319 2017-04-19 BIENNIAL STATEMENT 2017-01-01
130118006168 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110311002863 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090218002618 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070105000963 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993087707 2020-05-01 0235 PPP 1883 charles street, MERRICK, NY, 11566
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27270.48
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State