Search icon

FIDES NEW YORK INC.

Company Details

Name: FIDES NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (16 years ago)
Entity Number: 3852456
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 47-25 208TH ST, BAYSIDE, NY, United States, 11361
Address: 570 union ave, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TAE S SHIN Agent 47-25 208TH ST., BAYSIDE, NY, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 union ave, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
TAE S SHIN Chief Executive Officer 47-25 208TH ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-10-18 2025-01-06 Address 47-25 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-06 Address 34-12 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2024-10-18 2025-01-06 Address 47-25 208TH ST., BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2024-10-18 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2024-10-18 Address 47-25 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2022-02-02 2024-10-18 Address 34012 192nd street, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2022-02-02 2024-10-18 Address 47-25 208TH ST., BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2022-02-01 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-27 2022-02-02 Address 47-25 208TH ST., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003636 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
241018001965 2024-10-18 BIENNIAL STATEMENT 2024-10-18
220202003492 2022-02-01 CERTIFICATE OF CHANGE BY ENTITY 2022-02-01
190906060156 2019-09-06 BIENNIAL STATEMENT 2019-09-01
190627000276 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27
171004007089 2017-10-04 BIENNIAL STATEMENT 2017-09-01
140530002091 2014-05-30 BIENNIAL STATEMENT 2013-09-01
120817000202 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120511002449 2012-05-11 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
120502002135 2012-05-02 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6766417403 2020-05-15 0202 PPP 4725 208TH ST, BAYSIDE, NY, 11361
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5451.6
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State