Search icon

NYHA CORP.

Company Details

Name: NYHA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980782
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 129 26TH STREET, STE 3, BROOKLYN, NY, United States, 11232
Principal Address: 2660 Gerritsen Ave, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARD GLADYSHEV Chief Executive Officer 2660 GERRITSEN AVE, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
EDUARD GLADYSHEV Agent 129 26TH STREET, STE 3, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 26TH STREET, STE 3, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 2334 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2023-02-24 Address 2660 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-08-08 2023-02-24 Address 2334 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-08-04 2019-02-28 Address 2334 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-08-04 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230224002815 2023-02-17 CERTIFICATE OF CHANGE BY ENTITY 2023-02-17
220831000297 2022-08-31 BIENNIAL STATEMENT 2022-08-01
210922000983 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190228000028 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
160802006326 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120808006121 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100804000290 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469188607 2021-03-23 0202 PPP 2660 Gerritsen Ave, Brooklyn, NY, 11229-5947
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9548
Loan Approval Amount (current) 9548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5947
Project Congressional District NY-08
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9573.11
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3684512 Intrastate Non-Hazmat 2023-03-08 - - 1 1 Private(Property)
Legal Name NYHA CORP
DBA Name -
Physical Address 129 26TH ST STE 3, BROOKLYN, NY, 11232, US
Mailing Address 129 26TH STREET STE 3, BROOKLYN, NY, 11232, US
Phone (347) 661-7781
Fax -
E-mail EDUARDGLADYSHEV@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State