Search icon

NYC SMALL BUSINESS SOLUTIONS INC.

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 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, 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 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 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)
2023-03-02 2023-03-02 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-02 2025-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-02 2023-03-02 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
210622000574 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190315060015 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170303006869 2017-03-03 BIENNIAL STATEMENT 2017-03-01
151113006020 2015-11-13 BIENNIAL STATEMENT 2015-03-01
130712002330 2013-07-12 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426558100 2020-07-18 0202 PPP 557 Grand Concourse Ste 4089, Bronx, NY, 10451
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90291
Loan Approval Amount (current) 90291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91488.28
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State