Search icon

NEW N.Y. MGT INC.

Company Details

Name: NEW N.Y. MGT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639726
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1257 79TH ST., BROOKLYN, NY, United States, 11228
Principal Address: 1257 79TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI WANG Chief Executive Officer 1257 79TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
YE YE DOS Process Agent 1257 79TH ST., BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
140612002164 2014-06-12 BIENNIAL STATEMENT 2014-03-01
100405002260 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304000759 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58489.00
Total Face Value Of Loan:
58489.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58490.00
Total Face Value Of Loan:
58490.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58490
Current Approval Amount:
58490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59219.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58489
Current Approval Amount:
58489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58895.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State