Search icon

NYC PENS LTD.

Company Details

Name: NYC PENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839679
ZIP code: 12430
County: Delaware
Place of Formation: New York
Address: 1109 MAIN STREET, FLEISCHMANNS, NY, United States, 12430
Principal Address: 1109 MAIN ST, FLEISCHMANNS, NY, United States, 12430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NOVAK Chief Executive Officer PO BOX 205, HIGHMOUNT, NY, United States, 12441

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1109 MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Filings

Filing Number Date Filed Type Effective Date
140721002304 2014-07-21 BIENNIAL STATEMENT 2013-07-01
120117002411 2012-01-17 BIENNIAL STATEMENT 2011-07-01
090730000591 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9549597408 2020-05-20 0202 PPP 499 East 89TH ST, NEW YORK, NY, 10128-6704
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11201.4
Loan Approval Amount (current) 11201.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-6704
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11312.17
Forgiveness Paid Date 2021-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State