Search icon

NEW YORK GARAGE SYSTEMS, INC.

Company Details

Name: NEW YORK GARAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740532
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 7014 AVENUE M, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK GARAGE SYSTEMS, INC. DOS Process Agent 7014 AVENUE M, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
BARRY TIMBERG Chief Executive Officer 7014 AVENUE M, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 7014 AVENUE M, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-07 2024-07-25 Address 7014 AVENUE M, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-11-06 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-06 2024-07-25 Address 7014 AVENUE M, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003484 2024-07-25 BIENNIAL STATEMENT 2024-07-25
211111002382 2021-11-11 BIENNIAL STATEMENT 2021-11-11
181105006466 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161116006197 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104007012 2014-11-04 BIENNIAL STATEMENT 2014-11-01
130107002365 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101207002125 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081106000745 2008-11-06 CERTIFICATE OF INCORPORATION 2008-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807248601 2021-03-20 0202 PPS 7014 Avenue M, Brooklyn, NY, 11234-5705
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17208
Loan Approval Amount (current) 17208
Undisbursed Amount 0
Franchise Name Sears Garage Door
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5705
Project Congressional District NY-08
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17342.84
Forgiveness Paid Date 2022-01-04
8421817801 2020-06-05 0202 PPP 7014 Avenue M, Brooklyn, NY, 11234
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22812
Loan Approval Amount (current) 22812
Undisbursed Amount 0
Franchise Name Sears Garage Door
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23093.24
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State