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
DP-2077200 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110511003172 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090219000532 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010018408 2021-02-09 0202 PPS 13620 Roosevelt Ave Ste 288, Flushing, NY, 11354-5661
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5661
Project Congressional District NY-06
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 101914.02
Forgiveness Paid Date 2021-10-29
1088307206 2020-04-15 0248 PPP 136-20 Roosevelt Avenue, Flushing, NY, 13354
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, ONEIDA, NY, 13354-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 83924.88
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State