Search icon

NYC SMALL BUSINESS SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC SMALL BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074712
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1695 Madison Avenue, Unit 2884, Bronx, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JODIE GEORGE Chief Executive Officer 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301050137 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302004834 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220930016637 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017261 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210701001091 2021-07-01 BIENNIAL STATEMENT 2021-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90291.00
Total Face Value Of Loan:
90291.00

Paycheck Protection Program

Date Approved:
2020-07-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90291
Current Approval Amount:
90291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91488.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State