Search icon

THE N.Y. CONSERVATORY CORP.

Company Details

Name: THE N.Y. CONSERVATORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690538
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 20 MILLER PLACE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEONG SOOK CHOI Chief Executive Officer 20 MILLER PLACE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE N.Y. CONSERVATORY CORP. DOS Process Agent 20 MILLER PLACE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2018-06-08 2020-06-24 Address 1016 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-06-24 Address 25 RUBY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-08-10 2018-06-08 Address 1016 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-08-10 2020-06-24 Address 1016 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2010-08-10 2018-06-08 Address 20 MILLER PLACE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2008-06-27 2010-08-10 Address 1016 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060130 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180608006188 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160623006227 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140609006934 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100810002166 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080627000663 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
4737458500 2021-02-26 0235 PPS 20 Miller Pl Ste 103, Syosset, NY, 11791-5600
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16602
Loan Approval Amount (current) 16602
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5600
Project Congressional District NY-03
Number of Employees 2
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16686.6
Forgiveness Paid Date 2021-09-01
6470537710 2020-05-01 0235 PPP 20 MILLER PL STE 103, SYOSSET, NY, 11791-5600
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16602
Loan Approval Amount (current) 16602
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-5600
Project Congressional District NY-03
Number of Employees 2
NAICS code 711130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16738
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State