Search icon

DEAR NEW YORK, INC.

Company Details

Name: DEAR NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2011 (14 years ago)
Date of dissolution: 24 Jan 2024
Entity Number: 4039091
ZIP code: 14445
County: New York
Place of Formation: New York
Address: 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDRA MESEKE DOS Process Agent 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
ALEXANDRA MESEKE Chief Executive Officer 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2019-01-09 2024-01-24 Address 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-01-24 Address 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2017-01-24 2019-01-09 Address 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2017-01-24 2019-01-09 Address 8 LAKE CRESCENT DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-01-24 Address 91 MIDDLESEX RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2015-01-02 2017-01-24 Address 91 MIDDLESEX RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-01-24 Address 91 MIDDLESEX RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2013-01-10 2015-01-02 Address 40 EDWARD STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2013-01-10 2015-01-02 Address 40 EDWARD STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2013-01-10 2015-01-02 Address 40 EDWARD STREET, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124003321 2024-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-24
190109060379 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170124006176 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150102007120 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006120 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110106000516 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1626347706 2020-05-01 0219 PPP 8 LAKE CRESCENT DR, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17760
Loan Approval Amount (current) 17760
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 EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17929.21
Forgiveness Paid Date 2021-04-19
9585688404 2021-02-17 0219 PPS 8 Lake Crescent Dr, East Rochester, NY, 14445-1666
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17760
Loan Approval Amount (current) 17760
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 East Rochester, MONROE, NY, 14445-1666
Project Congressional District NY-25
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17884.25
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State