Search icon

NEW YORK MIDTOWN CORP.

Company Details

Name: NEW YORK MIDTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690139
ZIP code: 07620
County: New York
Place of Formation: New York
Address: P.O. BOX 1153, ALPINE, NJ, United States, 07620
Principal Address: 222 WEST 37TH STREET, MANHATTAN, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. KIM Chief Executive Officer P.O. BOX 1153, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
JOHN KIM DOS Process Agent P.O. BOX 1153, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2016-06-08 2018-06-04 Address 753 BERGEN AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
2016-06-08 2018-06-04 Address 753 BERGEN AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-08 Address 753 BERGEN AVE, JERSEY CITY, NY, 07306, USA (Type of address: Principal Executive Office)
2012-06-05 2018-06-04 Address 753 BERGEN AVE, JERSEY CITY, NY, 07306, USA (Type of address: Service of Process)
2012-06-05 2016-06-08 Address 753 BERGEN AVE, JERSEY CITY, NY, 07306, USA (Type of address: Chief Executive Officer)
2010-06-21 2012-06-05 Address 753 BERGEN AVE, JERSEY CITY, NY, 07308, USA (Type of address: Principal Executive Office)
2010-06-21 2012-06-05 Address 753 BERGEN AVE, JERSEY CITY, NY, 07308, USA (Type of address: Service of Process)
2010-06-21 2012-06-05 Address 753 BERGEN AVE, JERSEY CITY, NY, 07308, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-06-21 Address 15 EAST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061275 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008668 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006691 2016-06-08 BIENNIAL STATEMENT 2016-06-01
120605007105 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100621002350 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080627000044 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450458408 2021-02-17 0202 PPS 222 W 37th St, New York, NY, 10018-6606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
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 New York, NEW YORK, NY, 10018-6606
Project Congressional District NY-12
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29697.55
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State