Search icon

NEW WORLD SHOPPING CENTER NY INC.

Company Details

Name: NEW WORLD SHOPPING CENTER NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776815
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13620 ROOSEVELT AVE, SPACE 288, FLUSHING, NY, United States, 11354
Principal Address: 136-20 ROOSEVELT AVE, SPACE 288, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WORLD SHOPPING CENTER NY INC. DOS Process Agent 13620 ROOSEVELT AVE, SPACE 288, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIN PING ZHU Chief Executive Officer 136-20 ROOSEVELT AVE, SPACE 288, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-03-18 2016-03-22 Address 136-20 ROOSEVELT AVE #288, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-03-18 2016-03-22 Address 13620 ROOSEVELT AVE #288, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-05-11 2016-03-22 Address 136-20 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-11 2013-03-18 Address 66 KENSINGTON CIR, NORTH HILLS, NY, 11030, USA (Type of address: Principal Executive Office)
2009-02-19 2013-03-18 Address 133-14 39TH AVENUE- 1/F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207006589 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160322006278 2016-03-22 BIENNIAL STATEMENT 2015-02-01
130318002478 2013-03-18 BIENNIAL STATEMENT 2013-02-01
121120000650 2012-11-20 CERTIFICATE OF AMENDMENT 2012-11-20
121120000644 2012-11-20 ANNULMENT OF DISSOLUTION 2012-11-20

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
101200.00
Total Face Value Of Loan:
101200.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
83330.00
Total Face Value Of Loan:
83330.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101200
Current Approval Amount:
101200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
101914.02
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83330
Current Approval Amount:
83330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
83924.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State