Search icon

SOURCE N.Y.C. INC.

Company Details

Name: SOURCE N.Y.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783416
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 42-36 203RD STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BECKY KIM Agent 42-36 203RD STREET, BAYSIDE, NY, 11361

Chief Executive Officer

Name Role Address
BECKY E KIM Chief Executive Officer 42-36 203RD STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
SOURCE N.Y.C. INC. DOS Process Agent 42-36 203RD STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2019-05-03 2021-03-02 Address 42-36 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2017-05-24 2019-05-03 Address 250 W 39TH ST, SUITE 506, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-05-24 2019-05-03 Address 250 W 39TH ST, SUITE 506, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-05-24 2019-05-03 Address 250 W 39TH ST, SUITE 506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-10-15 2017-05-24 Address 5 PENN PLAZA, SUITE 2313, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-09 2009-10-15 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-03-09 2009-10-15 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210302061946 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190503060731 2019-05-03 BIENNIAL STATEMENT 2019-03-01
170524002029 2017-05-24 BIENNIAL STATEMENT 2017-03-01
091015000169 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
090309000210 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982178501 2021-03-10 0202 PPS 4236 203rd St, Bayside, NY, 11361-2558
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9682
Loan Approval Amount (current) 9682
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 Bayside, QUEENS, NY, 11361-2558
Project Congressional District NY-06
Number of Employees 2
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9740.51
Forgiveness Paid Date 2021-10-20
1027927701 2020-05-01 0202 PPP 4236 203RD ST, BAYSIDE, NY, 11361
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) 8650
Loan Approval Amount (current) 8650
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8725.35
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State