Search icon

NEW YORK BROWS, INC.

Company Details

Name: NEW YORK BROWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103216
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, SUITE 211, NEW YORK, NY, United States, 10016
Principal Address: 50-42 40TH ST, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONAL SHAREDALAL Chief Executive Officer 50-42 40TH ST, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
ACCOUNTING & TAX PLANNERS DOS Process Agent 303 5TH AVE, SUITE 211, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21NE1398339 DOSAEBUSINESS 2014-01-03 2029-01-09 239 1ST AVE, NEW YORK, NY, 10003
21NE1398339 Appearance Enhancement Business License 2011-07-05 2029-01-09 239 1ST AVE, NEW YORK, NY, 10003

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 50-42 40TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-06-01 Address 50-42 40TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2011-06-06 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-06 2023-06-01 Address C/O ACCOUNTING & TAX PLANNERS, 303 5TH AVE, SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006386 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220125003416 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130605007225 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110606000699 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143749 CL VIO CREDITED 2020-01-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
5041.64
Total Face Value Of Loan:
5041.64
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
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:
5510.00
Total Face Value Of Loan:
5510.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5510
Current Approval Amount:
5510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5574.2
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5041.64
Current Approval Amount:
5041.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5078.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State