Search icon

NEW YOU ME CORP.

Company Details

Name: NEW YOU ME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3691831
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2626 HYLAND BLVD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2626 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-9566

Phone +1 718-644-2705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YOU ME CORP. DOS Process Agent 2626 HYLAND BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
NANCY CHON Chief Executive Officer 115 BOYLAND ST, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2073905-1-DCA Active Business 2018-06-20 2023-11-30
1449339-DCA Active Business 2012-10-26 2023-12-31
1302224-DCA Inactive Business 2008-10-16 2012-12-31

History

Start date End date Type Value
2010-08-10 2012-07-24 Address 153 DARTMOUTH LOOP, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2010-08-10 2012-07-24 Address 115 BOYLAN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2008-07-02 2010-08-10 Address 115 BOYLAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724006234 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100810002821 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080702000240 2008-07-02 CERTIFICATE OF INCORPORATION 2008-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-29 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-20 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-13 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 2626 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383638 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3383820 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3115416 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3087875 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2739694 LICENSE INVOICED 2018-02-05 200 Electronic Cigarette Dealer License Fee
2700608 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2352876 SS VIO INVOICED 2016-05-25 50 SS - State Surcharge (Tobacco)
2352875 TO VIO INVOICED 2016-05-25 1250 'TO - Tobacco Other
2352874 TS VIO INVOICED 2016-05-25 1125 TS - State Fines (Tobacco)
2208674 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-20 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2016-05-20 Pleaded SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 1 No data No data
2016-05-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-03-15 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806237705 2020-05-01 0202 PPP 2626 HYLAN BLVD, STATEN ISLAND, NY, 10306
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 424940
Borrower Race Unanswered
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 5296.59
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State